MYSKILLZ LIMITED

Company Documents

DateDescription
20/02/2020 February 2020 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN A WINDING UP BY THE COURT:LIQ. CASE NO.1

View Document

30/12/1930 December 2019 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 21/10/2019:LIQ. CASE NO.1

View Document

09/01/199 January 2019 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 21/10/2018:LIQ. CASE NO.1

View Document

04/01/184 January 2018 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 21/10/2017:LIQ. CASE NO.1

View Document

18/02/1518 February 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID BARNES

View Document

27/11/1427 November 2014 REGISTERED OFFICE CHANGED ON 27/11/2014 FROM SUITE 211 2 LANSDOWNE ROW BERKELEY SQUARE LONDON W1J 6HL UNITED KINGDOM

View Document

25/11/1425 November 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

22/10/1422 October 2014 ORDER OF COURT TO WIND UP

View Document

14/10/1414 October 2014 FIRST GAZETTE

View Document

17/07/1417 July 2014 APPOINTMENT TERMINATED, SECRETARY CLARK HOWES BUSINESS SERVICES LIMITED

View Document

17/07/1417 July 2014 REGISTERED OFFICE CHANGED ON 17/07/2014 FROM 2 MINTON PLACE VICTORIA ROAD BICESTER OXFORDSHIRE OX26 6QB ENGLAND

View Document

05/12/135 December 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

05/12/135 December 2013 REGISTERED OFFICE CHANGED ON 05/12/2013 FROM SUITE 211 2 LANSDOWNE ROW BERKELEY SQUARE LONDON W1J 6HL

View Document

05/12/135 December 2013 CORPORATE SECRETARY APPOINTED CLARK HOWES BUSINESS SERVICES LIMITED

View Document

09/09/139 September 2013 SECOND FILING FOR FORM SH01

View Document

26/07/1326 July 2013 21/06/13 STATEMENT OF CAPITAL GBP 4655.9

View Document

07/06/137 June 2013 06/06/13 STATEMENT OF CAPITAL GBP 721979.57

View Document

04/06/134 June 2013 03/05/13 STATEMENT OF CAPITAL GBP 621979.582

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

30/03/1330 March 2013 28/02/13 STATEMENT OF CAPITAL GBP 593979.572

View Document

30/03/1330 March 2013 19/03/13 STATEMENT OF CAPITAL GBP 613979.582

View Document

27/03/1327 March 2013 SECOND FILING FOR FORM SH01

View Document

05/03/135 March 2013 DIRECTOR APPOINTED MR ANTHONY MARTIN GREEN

View Document

05/03/135 March 2013 27/02/13 STATEMENT OF CAPITAL GBP 567708.562

View Document

12/02/1312 February 2013 19/11/12 STATEMENT OF CAPITAL GBP 499708.57

View Document

25/11/1225 November 2012 25/09/12 STATEMENT OF CAPITAL GBP 478708.555

View Document

25/09/1225 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/08/1230 August 2012 30/08/12 STATEMENT OF CAPITAL GBP 468348.57

View Document

30/08/1230 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND COLIN WILKINS / 01/08/2012

View Document

30/08/1230 August 2012 DIRECTOR APPOINTED MR RAYMOND COLIN WILKINS

View Document

30/08/1230 August 2012 21/08/12 STATEMENT OF CAPITAL GBP 306968.57

View Document

30/08/1230 August 2012 01/08/12 STATEMENT OF CAPITAL GBP 238468.57

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

10/05/1210 May 2012 01/04/12 STATEMENT OF CAPITAL GBP 133120

View Document

09/04/129 April 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN WAGGOTT

View Document

11/02/1211 February 2012 06/12/11 STATEMENT OF CAPITAL GBP 2482.3

View Document

11/02/1211 February 2012 28/11/11 STATEMENT OF CAPITAL GBP 2333.3

View Document

11/02/1211 February 2012 DIRECTOR APPOINTED MR CLIVE PATRICK RAWLINGS

View Document

31/10/1131 October 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

10/08/1110 August 2011 DIRECTOR APPOINTED MS GAIL GANNEY

View Document

03/03/113 March 2011 DIRECTOR APPOINTED MR RICHARD CHARLES THOMPSON

View Document

27/02/1127 February 2011 20/12/10 STATEMENT OF CAPITAL GBP 1120

View Document

27/02/1127 February 2011 06/09/10 STATEMENT OF CAPITAL GBP 350

View Document

27/02/1127 February 2011 07/09/10 STATEMENT OF CAPITAL GBP 1100

View Document

17/02/1117 February 2011 DIRECTOR APPOINTED MR STEVE WAGGOTT

View Document

31/08/1031 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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