MENTOR ACADEMY LIMITED

06086678
8 SHOBNALL ROAD BURTON-ON-TRENT STAFFORDSHIRE DE14 2BA

Documents

Documents
Date Category Description Pages
23 Feb 2016 gazette Gazette Dissolved Voluntary 1 Buy now
08 Dec 2015 gazette Gazette Notice Voluntary 1 Buy now
25 Nov 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
01 Sep 2015 annual-return Annual Return 3 Buy now
31 Oct 2014 accounts Annual Accounts 8 Buy now
28 Oct 2014 annual-return Annual Return 3 Buy now
23 Oct 2013 accounts Annual Accounts 15 Buy now
12 Sep 2013 annual-return Annual Return 3 Buy now
27 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 May 2013 officers Termination of appointment of director (Paul Harris) 1 Buy now
09 May 2013 officers Appointment of director (Mrs Jill Harris) 2 Buy now
30 Oct 2012 accounts Annual Accounts 4 Buy now
19 Oct 2012 officers Termination of appointment of director (David Billings) 1 Buy now
16 Oct 2012 officers Change of particulars for director (Mr Paul Thomas Harris) 2 Buy now
16 Oct 2012 annual-return Annual Return 4 Buy now
16 Oct 2012 officers Change of particulars for secretary (Mrs Jill Harris) 1 Buy now
16 Oct 2012 officers Change of particulars for director (David Michael Billings) 2 Buy now
17 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Oct 2011 accounts Annual Accounts 4 Buy now
10 Oct 2011 annual-return Annual Return 5 Buy now
21 Sep 2011 officers Termination of appointment of secretary (Paul Harris) 1 Buy now
21 Sep 2011 officers Appointment of secretary (Mrs Jill Harris) 2 Buy now
01 Jul 2011 officers Change of particulars for director (Paul Thomas Harris) 2 Buy now
01 Jul 2011 officers Change of particulars for secretary (Paul Thomas Harris) 2 Buy now
02 Nov 2010 annual-return Annual Return 5 Buy now
31 Aug 2010 accounts Annual Accounts 4 Buy now
18 Feb 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
02 Dec 2009 annual-return Annual Return 4 Buy now
01 Dec 2009 officers Termination of appointment of director (Andrew Stopps) 2 Buy now
26 Nov 2009 officers Termination of appointment of director (Mark Hawkins) 2 Buy now
22 Sep 2009 officers Appointment terminated director andrew stopps 1 Buy now
17 Aug 2009 accounts Annual Accounts 1 Buy now
23 Dec 2008 accounts Annual Accounts 1 Buy now
23 Dec 2008 address Registered office changed on 23/12/2008 from fifth floor 6-7 st cross street london EC1N 8UA 2 Buy now
08 Sep 2008 annual-return Return made up to 31/08/08; full list of members 8 Buy now
29 Jul 2008 address Registered office changed on 29/07/2008 from college business centre uttoxeter new road derby derbyshire DE22 3WZ 1 Buy now
14 Apr 2008 capital Nc inc already adjusted 28/03/08 1 Buy now
14 Apr 2008 resolution Resolution 2 Buy now
11 Apr 2008 officers Director appointed mark richard hawkins 2 Buy now
09 Apr 2008 officers Director appointed david michael billings 2 Buy now
09 Apr 2008 address Registered office changed on 09/04/2008 from chase house park plaza haze way cannock staffordshire WS12 2DD 1 Buy now
11 Dec 2007 address Registered office changed on 11/12/07 from: 46-48 mere green road sutton coldfield west midlands B75 5BT 1 Buy now
06 Feb 2007 incorporation Incorporation Company 17 Buy now