Developer Training Solutions Ltd

04818946
2 Lake End Court Taplow Road Taplow SL6 0JQ

Documents

Documents
Date Category Description Pages
12 Oct 2010 gazette Gazette Dissolved Compulsory 1 Buy now
29 Jun 2010 gazette Gazette Notice Compulsory 1 Buy now
19 Dec 2009 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
03 Nov 2009 gazette Gazette Notice Compulsory 1 Buy now
02 Nov 2009 officers Termination of appointment of director (Christian Mitchell) 1 Buy now
02 Jun 2009 accounts Annual Accounts 6 Buy now
23 Oct 2008 accounts Accounting reference date extended from 30/06/2008 to 31/12/2008 1 Buy now
22 Oct 2008 annual-return Return made up to 02/07/08; full list of members 4 Buy now
22 Oct 2008 address Registered office changed on 22/10/2008 from 8 campbell drive beaconsfield buckinghamshire HP9 1TF 1 Buy now
22 Oct 2008 address Location of debenture register 1 Buy now
22 Oct 2008 address Location of register of members 1 Buy now
21 Oct 2008 officers Director's Change of Particulars / christian mitchell / 08/07/2008 / HouseName/Number was: , now: 89; Street was: 17 bluecoat court, now: barnshaw house coxhill way; Post Town was: hertford, now: aylesbury; Region was: , now: buckinghamshire; Post Code was: SG14 1AY, now: HP21 8FH; Country was: , now: united kingdom 1 Buy now
23 Apr 2008 accounts Annual Accounts 6 Buy now
14 Feb 2008 address Registered office changed on 14/02/08 from: 2 park parade, park road farnham royal buckinghamshire SL2 3AU 1 Buy now
16 Jul 2007 annual-return Return made up to 02/07/07; full list of members 2 Buy now
16 Jul 2007 officers New secretary appointed 1 Buy now
16 Jul 2007 officers Director's particulars changed 1 Buy now
16 Jul 2007 officers Secretary resigned 1 Buy now
13 Jul 2007 resolution Resolution 2 Buy now
13 Jul 2007 capital Ad 16/05/07--------- £ si 80@1=80 £ ic 320/400 2 Buy now
13 Jul 2007 officers New director appointed 2 Buy now
19 Jun 2007 annual-return Return made up to 02/07/06; full list of members 3 Buy now
19 Jun 2007 address Registered office changed on 19/06/07 from: 4 park parade, park road farnham royal buckinghamshire SL2 3AU 1 Buy now
18 Jun 2007 address Location of debenture register 1 Buy now
18 Jun 2007 address Location of register of members 1 Buy now
28 Mar 2007 accounts Annual Accounts 5 Buy now
11 Aug 2006 officers New secretary appointed 1 Buy now
11 Aug 2006 officers Secretary resigned 1 Buy now
05 May 2006 accounts Annual Accounts 5 Buy now
16 Mar 2006 officers New secretary appointed 1 Buy now
16 Mar 2006 officers Secretary resigned;director resigned 1 Buy now
16 Mar 2006 officers Director resigned 1 Buy now
16 Mar 2006 officers Director resigned 1 Buy now
12 Jul 2005 annual-return Return made up to 02/07/05; full list of members 9 Buy now
26 Apr 2005 accounts Annual Accounts 5 Buy now
14 Sep 2004 capital Ad 27/07/04--------- £ si 316@1=316 £ ic 4/320 2 Buy now
16 Aug 2004 annual-return Return made up to 02/07/04; full list of members 8 Buy now
21 Jun 2004 accounts Accounting reference date shortened from 31/07/04 to 30/06/04 1 Buy now
23 Oct 2003 capital Ad 02/07/03--------- £ si 2@1=2 £ ic 4/6 2 Buy now
23 Oct 2003 capital Ad 02/07/03--------- £ si 2@1=2 £ ic 2/4 2 Buy now
23 Oct 2003 officers Director's particulars changed 1 Buy now
03 Sep 2003 officers Director's particulars changed 1 Buy now
30 Jul 2003 officers New director appointed 2 Buy now
30 Jul 2003 officers New director appointed 2 Buy now
20 Jul 2003 officers New director appointed 2 Buy now
20 Jul 2003 officers New secretary appointed;new director appointed 2 Buy now
09 Jul 2003 officers Secretary resigned 1 Buy now
09 Jul 2003 officers Director resigned 1 Buy now
02 Jul 2003 incorporation Incorporation Company 15 Buy now