REFUGEE SKILLS DEVELOPMENT LTD

Company Documents

DateDescription
14/12/1014 December 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/08/1031 August 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/08/1023 August 2010 APPLICATION FOR STRIKING-OFF

View Document

17/08/1017 August 2010 DISS40 (DISS40(SOAD))

View Document

16/08/1016 August 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

17/01/1017 January 2010 APPOINTMENT TERMINATED, SECRETARY CAROLINE HARDING

View Document

17/01/1017 January 2010 25/10/09

View Document

25/11/0925 November 2009 REGISTERED OFFICE CHANGED ON 25/11/2009 FROM GARSTON COMMUNITY HOUSE 2 SPEKE ROAD GARSTON LIVERPOOL MERSEYSIDE L19 2PA

View Document

16/10/0916 October 2009 APPOINTMENT TERMINATED, DIRECTOR AMANDA BROWN

View Document

02/06/092 June 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

22/12/0822 December 2008 ANNUAL RETURN MADE UP TO 13/07/08

View Document

08/05/088 May 2008 PREVEXT FROM 12/01/2008 TO 31/03/2008

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 12 January 2007

View Document

09/10/079 October 2007 DIRECTOR RESIGNED

View Document

15/08/0715 August 2007 ANNUAL RETURN MADE UP TO 13/07/07

View Document

15/08/0715 August 2007 NEW SECRETARY APPOINTED

View Document

15/08/0715 August 2007 SECRETARY RESIGNED

View Document

23/05/0723 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 12/01/06

View Document

20/09/0620 September 2006 ANNUAL RETURN MADE UP TO 13/07/06;DIRECTOR RESIGNED

View Document

25/01/0625 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 12/01/05

View Document

29/09/0529 September 2005 NEW SECRETARY APPOINTED

View Document

29/09/0529 September 2005 ANNUAL RETURN MADE UP TO 13/07/05;SECRETARY RESIGNED

View Document

18/01/0518 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 12/01/04

View Document

21/07/0421 July 2004 ANNUAL RETURN MADE UP TO 13/07/04

View Document

10/10/0310 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 12/01/03

View Document

14/07/0314 July 2003 ANNUAL RETURN MADE UP TO 13/07/03

View Document

19/07/0219 July 2002 ANNUAL RETURN MADE UP TO 13/07/02;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/06/025 June 2002 NEW DIRECTOR APPOINTED

View Document

05/06/025 June 2002 NEW DIRECTOR APPOINTED

View Document

05/06/025 June 2002 DIRECTOR RESIGNED

View Document

29/05/0229 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 12/01/02

View Document

26/04/0226 April 2002 REGISTERED OFFICE CHANGED ON 26/04/02 FROM: THE BRIDGE CHAPEL CENTRE HEATH ROAD LIVERPOOL MERSEYSIDE L19 4XR

View Document

29/03/0229 March 2002 DIRECTOR RESIGNED

View Document

02/10/012 October 2001 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 12/01/02

View Document

25/09/0125 September 2001 ANNUAL RETURN MADE UP TO 13/07/01

View Document

25/09/0125 September 2001 DIRECTOR RESIGNED

View Document

25/09/0125 September 2001 NEW DIRECTOR APPOINTED

View Document

25/09/0125 September 2001 NEW SECRETARY APPOINTED

View Document

15/05/0115 May 2001 NEW DIRECTOR APPOINTED

View Document

15/05/0115 May 2001 NEW DIRECTOR APPOINTED

View Document

15/05/0115 May 2001 NEW DIRECTOR APPOINTED

View Document

15/05/0115 May 2001 NEW DIRECTOR APPOINTED

View Document

15/05/0115 May 2001 DIRECTOR RESIGNED

View Document

13/07/0013 July 2000 Incorporation

View Document

13/07/0013 July 2000 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