A VIEW TO A SKILL C.I.C

Company Documents

DateDescription
09/12/149 December 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/11/1426 November 2014 APPLICATION FOR STRIKING-OFF

View Document

11/08/1411 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

13/08/1313 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

17/08/1217 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/08/1122 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

24/08/1024 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

10/02/1010 February 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

11/08/0911 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

23/07/0923 July 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

04/02/094 February 2009 APPOINTMENT TERMINATED SECRETARY ANGELA MCCONNELL

View Document

04/02/094 February 2009 SECRETARY APPOINTED MRS GERALDINE MARY SCHULZ

View Document

11/08/0811 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 CONVERSION TO A CIC

View Document

19/06/0819 June 2008 COMPANY NAME CHANGED A VIEW TO A SKILL LIMITED CERTIFICATE ISSUED ON 02/07/08

View Document

14/01/0814 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

16/11/0716 November 2007 NEW DIRECTOR APPOINTED

View Document

16/11/0716 November 2007 NEW SECRETARY APPOINTED

View Document

15/11/0715 November 2007 SECRETARY RESIGNED

View Document

02/11/072 November 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 REGISTERED OFFICE CHANGED ON 28/12/05 FROM: G OFFICE CHANGED 28/12/05 5 JUPITER HOUSE, CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN

View Document

12/12/0512 December 2005 DIRECTOR RESIGNED

View Document

12/12/0512 December 2005 SECRETARY RESIGNED

View Document

12/12/0512 December 2005 NEW SECRETARY APPOINTED

View Document

12/12/0512 December 2005 NEW DIRECTOR APPOINTED

View Document

02/08/052 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company