I.R. SKINNER LIMITED

Company Documents

DateDescription
30/09/1430 September 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/06/1417 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/06/144 June 2014 APPLICATION FOR STRIKING-OFF

View Document

05/03/145 March 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

07/10/137 October 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

22/07/1322 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

01/10/121 October 2012 SECRETARY'S CHANGE OF PARTICULARS / BRENDA MARGARET SKINNER / 01/11/2011

View Document

01/10/121 October 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

01/10/121 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD SKINNER / 01/11/2011

View Document

09/07/129 July 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

13/09/1113 September 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

02/08/112 August 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

08/07/118 July 2011 REGISTERED OFFICE CHANGED ON 08/07/2011 FROM
103 HIGH STREET
WALTHAM CROSS
HERTFORDSHIRE
EN8 7AN

View Document

13/10/1013 October 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD SKINNER / 12/09/2010

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

06/10/096 October 2009 Annual return made up to 12 September 2009 with full list of shareholders

View Document

10/07/0910 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

23/10/0823 October 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 COMPANY NAME CHANGED GLASS POLISH NORTH LONDON LIMITED
CERTIFICATE ISSUED ON 01/10/08

View Document

30/10/0730 October 2007 ACC. REF. DATE EXTENDED FROM 30/09/08 TO 31/10/08

View Document

30/10/0730 October 2007 REGISTERED OFFICE CHANGED ON 30/10/07 FROM:
103 HIGH STREET
WALTHAM CROSS
HERTS
EN8 7AN

View Document

30/10/0730 October 2007 NEW SECRETARY APPOINTED

View Document

30/10/0730 October 2007 NEW DIRECTOR APPOINTED

View Document

17/09/0717 September 2007 SECRETARY RESIGNED

View Document

17/09/0717 September 2007 DIRECTOR RESIGNED

View Document

12/09/0712 September 2007 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