SKBPM LTD

Company Documents

DateDescription
24/12/1324 December 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/09/1310 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/02/1326 February 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

22/01/1322 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/07/1211 July 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

05/06/125 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/05/1223 May 2012 APPLICATION FOR STRIKING-OFF

View Document

13/01/1213 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

25/11/1125 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE HENDRICKS / 23/11/2011

View Document

25/11/1125 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT KEITH BUSHELL / 23/11/2011

View Document

15/06/1115 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT KEITH BUSHELL / 14/06/2011

View Document

15/06/1115 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE HENDRICKS / 14/06/2011

View Document

15/06/1115 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

14/06/1114 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR SCOTT KEITH BUSHELL / 04/03/2010

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

15/07/1015 July 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE HENDRICKS / 01/10/2009

View Document

04/03/104 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

02/02/102 February 2010 REGISTERED OFFICE CHANGED ON 02/02/2010 FROM
SIXPENNY COTTAGE 8 KEATS MEADOW
SIXPENNY HANDLEY
DORSET
SP5 5AT

View Document

12/06/0912 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/06/0912 June 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

12/06/0912 June 2009 REGISTERED OFFICE CHANGED ON 12/06/2009 FROM
SIXPENNY COTTAGE 8 KEATS MEADOW
SIXPENNY HANDLEY
DORSET
SP5 5AT

View Document

07/04/097 April 2009 REGISTERED OFFICE CHANGED ON 07/04/2009 FROM
145-157 ST JOHNS STREET
LONDON
EC1V4PY

View Document

07/04/097 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SCOTT BUSHELL / 23/03/2009

View Document

07/04/097 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE HENDRICKS / 23/03/2009

View Document

12/11/0812 November 2008 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

11/11/0811 November 2008 REGISTERED OFFICE CHANGED ON 11/11/2008 FROM
58 KING EDWARD ROAD
NORTHAMPTON
NN1 5LU
UNITED KINGDOM

View Document

07/11/087 November 2008 COMPANY NAME CHANGED ONLINEPMO LIMITED
CERTIFICATE ISSUED ON 07/11/08

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

18/06/0818 June 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

16/06/0816 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/06/0816 June 2008 SECRETARY'S CHANGE OF PARTICULARS / SCOTT BUSHELL / 01/07/2007

View Document

16/06/0816 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE BUSHELL / 01/07/2007

View Document

16/06/0816 June 2008 DIRECTOR APPOINTED MR SCOTT KEITH BUSHELL

View Document

16/06/0816 June 2008 REGISTERED OFFICE CHANGED ON 16/06/2008 FROM
2ND FLOOR
145 - 157 ST JOHN STREET
LONDON
EC1V 4PY

View Document

10/01/0810 January 2008 REGISTERED OFFICE CHANGED ON 10/01/08 FROM:
58 KING EDWARD ROAD
ABINGTON
NORTHAMPTON
NN1 5LU

View Document

19/10/0719 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

26/06/0726 June 2007 REGISTERED OFFICE CHANGED ON 26/06/07 FROM:
2ND FLOOR
145-157 ST.JOHN STREET
LONDON
EC1V 4PY

View Document

26/06/0726 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

18/08/0618 August 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 NEW SECRETARY APPOINTED

View Document

14/08/0614 August 2006 SECRETARY RESIGNED

View Document

13/03/0613 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/03/0613 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/0519 May 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