LIFE EDUCATION CENTRES WEST MIDLANDS

02820677
STATION HOUSE MIDLAND DRIVE SUTTON COLDFIELD WEST MIDLANDS B72 1TU

Documents

Documents
Date Category Description Pages
28 Sep 2018 gazette Gazette Dissolved Liquidation 1 Buy now
28 Jun 2018 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 19 Buy now
09 May 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
05 May 2017 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
05 May 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
05 May 2017 resolution Resolution 1 Buy now
19 Oct 2016 accounts Annual Accounts 4 Buy now
23 Sep 2016 officers Termination of appointment of director (Carol Ann Lyndon) 1 Buy now
20 Jun 2016 officers Termination of appointment of director (Joanne Lesley Tabis) 1 Buy now
01 Jun 2016 annual-return Annual Return 6 Buy now
28 Apr 2016 resolution Resolution 16 Buy now
07 Oct 2015 accounts Annual Accounts 4 Buy now
08 Jun 2015 annual-return Annual Return 6 Buy now
16 Dec 2014 officers Change of particulars for director (Miss Joanne Lesley Tabis) 2 Buy now
14 Oct 2014 officers Appointment of director (Ms Clare Elizabeth Lucas) 2 Buy now
13 Oct 2014 accounts Annual Accounts 4 Buy now
24 Jun 2014 officers Appointment of director (Miss Joanne Lesley Tabis) 2 Buy now
24 Jun 2014 officers Termination of appointment of director (Lynn Reilly) 1 Buy now
05 Jun 2014 annual-return Annual Return 5 Buy now
08 Oct 2013 officers Appointment of director (Dr Sandra Passmore) 2 Buy now
01 Oct 2013 accounts Annual Accounts 4 Buy now
12 Jun 2013 annual-return Annual Return 5 Buy now
18 Mar 2013 officers Appointment of director (Mrs Sybille Angela Finnegan) 2 Buy now
05 Oct 2012 accounts Annual Accounts 4 Buy now
27 Sep 2012 officers Termination of appointment of secretary (Sybille Finnegan) 1 Buy now
31 May 2012 annual-return Annual Return 4 Buy now
08 Feb 2012 officers Appointment of director (Mr David Sykes) 2 Buy now
07 Oct 2011 accounts Annual Accounts 14 Buy now
29 Sep 2011 officers Termination of appointment of director (Jean Turner) 1 Buy now
28 Jun 2011 annual-return Annual Return 4 Buy now
28 Jun 2011 officers Appointment of director (Lynn Reilly) 2 Buy now
28 Jun 2011 officers Change of particulars for secretary (Sybille Angela Finnegan) 1 Buy now
28 Jun 2011 officers Termination of appointment of director (John Elsworth) 1 Buy now
06 Oct 2010 accounts Annual Accounts 14 Buy now
01 Oct 2010 officers Termination of appointment of director (John Wallis) 1 Buy now
30 Sep 2010 officers Termination of appointment of director (Georgina Southey) 1 Buy now
17 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Jun 2010 annual-return Annual Return 6 Buy now
16 Jun 2010 officers Appointment of director (Mrs Jean Turner) 2 Buy now
16 Jun 2010 officers Change of particulars for director (Georgina Betty Southey) 2 Buy now
16 Jun 2010 officers Change of particulars for director (Catherine Theresa Mary Mcmanus) 2 Buy now
16 Jun 2010 officers Change of particulars for director (John Thomas Makin Wallis) 2 Buy now
16 Jun 2010 officers Change of particulars for director (Daniel Martn Donovan) 2 Buy now
16 Jun 2010 officers Change of particulars for director (Carol Ann Lyndon) 2 Buy now
16 Jun 2010 officers Change of particulars for director (Wendy Ann Anthony) 2 Buy now
17 Jul 2009 accounts Annual Accounts 13 Buy now
12 Jun 2009 annual-return Annual return made up to 24/05/09 4 Buy now
17 Feb 2009 officers Appointment terminated director john bennett 1 Buy now
16 Oct 2008 officers Director appointed catherine theresa mary mcmanus 2 Buy now
29 Sep 2008 officers Director appointed carol ann lyndon 2 Buy now
21 Jul 2008 accounts Annual Accounts 13 Buy now
10 Jun 2008 annual-return Annual return made up to 24/05/08 4 Buy now
17 Jul 2007 accounts Annual Accounts 12 Buy now
04 Jul 2007 officers Director's particulars changed 1 Buy now
15 Jun 2007 annual-return Annual return made up to 24/05/07 2 Buy now
15 Jun 2007 officers Director resigned 1 Buy now
15 Jun 2007 officers Director resigned 1 Buy now
09 Oct 2006 accounts Annual Accounts 12 Buy now
07 Aug 2006 officers New director appointed 2 Buy now
02 Jun 2006 annual-return Annual return made up to 24/05/06 3 Buy now
02 Jun 2006 officers Director's particulars changed 1 Buy now
02 Jun 2006 officers Secretary's particulars changed 1 Buy now
27 Sep 2005 accounts Annual Accounts 12 Buy now
06 Sep 2005 address Registered office changed on 06/09/05 from: 28 oliver street nechells birmingham B7 4NX 1 Buy now
06 Jun 2005 annual-return Annual return made up to 24/05/05 2 Buy now
13 Apr 2005 officers New director appointed 2 Buy now
11 Feb 2005 officers Director resigned 1 Buy now
24 Jun 2004 accounts Annual Accounts 11 Buy now
21 May 2004 annual-return Annual return made up to 24/05/04 7 Buy now
02 Mar 2004 officers New director appointed 2 Buy now
10 Jan 2004 officers New director appointed 2 Buy now
18 Jul 2003 accounts Annual Accounts 11 Buy now
01 Jul 2003 officers Director resigned 1 Buy now
01 Jul 2003 officers Director resigned 1 Buy now
12 Jun 2003 annual-return Annual return made up to 24/05/03 7 Buy now
12 Jun 2003 officers Director resigned 1 Buy now
18 Feb 2003 change-of-name Certificate Change Of Name Company 3 Buy now
14 Jan 2003 officers New director appointed 2 Buy now
16 Jul 2002 accounts Annual Accounts 11 Buy now
19 Jun 2002 annual-return Annual return made up to 24/05/02 6 Buy now
21 May 2002 officers New director appointed 2 Buy now
21 May 2002 officers New director appointed 2 Buy now
26 Jun 2001 accounts Annual Accounts 2 Buy now
15 Jun 2001 annual-return Annual return made up to 24/05/01 5 Buy now
11 Jan 2001 officers Director resigned 1 Buy now
28 Jun 2000 accounts Annual Accounts 2 Buy now
19 Jun 2000 annual-return Annual return made up to 24/05/00 5 Buy now
19 Jun 2000 officers Director resigned 1 Buy now
18 Feb 2000 officers New director appointed 2 Buy now
14 Feb 2000 officers New director appointed 2 Buy now
26 Oct 1999 officers New director appointed 2 Buy now
09 Sep 1999 officers New director appointed 2 Buy now
09 Sep 1999 officers New director appointed 2 Buy now
30 Jul 1999 address Registered office changed on 30/07/99 from: health education training and resources centre 25 oliver street necholls birmingham B7 4NX 1 Buy now
28 Jul 1999 accounts Annual Accounts 2 Buy now
14 Jul 1999 officers Director resigned 1 Buy now
14 Jul 1999 officers Director resigned 1 Buy now
14 Jul 1999 annual-return Annual return made up to 24/05/99 6 Buy now
13 May 1999 accounts Annual Accounts 5 Buy now
28 Oct 1998 address Registered office changed on 28/10/98 from: health education t and r centre 28 oliver street nechells birmingham west midlands B7 4NX 1 Buy now