Founded in 2002, Paul Mckenna Training Ltd has its registered office in Taunton in Somerset, it has a status of "Dissolved". The companies directors are Crowley, Susan Tessa, Lally, Peter. We don't know the number of employees at this organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CROWLEY, Susan Tessa | 06 December 2004 | 02 February 2005 | 1 |
LALLY, Peter | 16 June 2004 | 06 December 2004 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 11 March 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 11 December 2015 | |
4.68 - Liquidator's statement of receipts and payments | 16 October 2015 | |
4.68 - Liquidator's statement of receipts and payments | 24 April 2015 | |
4.68 - Liquidator's statement of receipts and payments | 30 October 2014 | |
4.68 - Liquidator's statement of receipts and payments | 16 April 2014 | |
4.68 - Liquidator's statement of receipts and payments | 22 October 2013 | |
4.68 - Liquidator's statement of receipts and payments | 20 May 2013 | |
4.68 - Liquidator's statement of receipts and payments | 23 October 2012 | |
4.68 - Liquidator's statement of receipts and payments | 03 May 2012 | |
4.68 - Liquidator's statement of receipts and payments | 07 October 2011 | |
4.68 - Liquidator's statement of receipts and payments | 20 April 2011 | |
AR01 - Annual Return | 20 April 2010 | |
RESOLUTIONS - N/A | 06 April 2010 | |
RESOLUTIONS - N/A | 06 April 2010 | |
AD01 - Change of registered office address | 06 April 2010 | |
4.20 - N/A | 06 April 2010 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 06 April 2010 | |
363a - Annual Return | 30 September 2009 | |
363a - Annual Return | 30 September 2009 | |
AA - Annual Accounts | 30 September 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 April 2009 | |
225 - Change of Accounting Reference Date | 16 April 2008 | |
AA - Annual Accounts | 04 April 2008 | |
363a - Annual Return | 04 July 2007 | |
AA - Annual Accounts | 02 January 2007 | |
363s - Annual Return | 21 November 2006 | |
395 - Particulars of a mortgage or charge | 02 June 2006 | |
287 - Change in situation or address of Registered Office | 04 April 2006 | |
AA - Annual Accounts | 10 February 2006 | |
363s - Annual Return | 29 June 2005 | |
288a - Notice of appointment of directors or secretaries | 24 May 2005 | |
288b - Notice of resignation of directors or secretaries | 11 April 2005 | |
AA - Annual Accounts | 25 January 2005 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 30 December 2004 | |
287 - Change in situation or address of Registered Office | 20 December 2004 | |
288a - Notice of appointment of directors or secretaries | 16 December 2004 | |
288b - Notice of resignation of directors or secretaries | 16 December 2004 | |
288b - Notice of resignation of directors or secretaries | 30 June 2004 | |
288a - Notice of appointment of directors or secretaries | 30 June 2004 | |
287 - Change in situation or address of Registered Office | 30 June 2004 | |
363s - Annual Return | 22 June 2004 | |
AA - Annual Accounts | 06 April 2004 | |
363s - Annual Return | 27 March 2003 | |
288a - Notice of appointment of directors or secretaries | 26 September 2002 | |
288a - Notice of appointment of directors or secretaries | 19 September 2002 | |
CERTNM - Change of name certificate | 11 September 2002 | |
288b - Notice of resignation of directors or secretaries | 22 April 2002 | |
287 - Change in situation or address of Registered Office | 22 April 2002 | |
288b - Notice of resignation of directors or secretaries | 22 April 2002 | |
NEWINC - New incorporation documents | 27 March 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 01 June 2006 | Outstanding |
N/A |