SKILLED SOLUTIONS LIMITED

Company Documents

DateDescription
12/02/1312 February 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/10/1230 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/10/1222 October 2012 APPLICATION FOR STRIKING-OFF

View Document

12/10/1212 October 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

17/04/1217 April 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

17/04/1217 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT HENRY FULLER / 25/02/2012

View Document

17/04/1217 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HENRY FULLER / 25/02/2012

View Document

17/04/1217 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR MARTIN GREGORY LITTLE / 25/02/2012

View Document

17/04/1217 April 2012 SAIL ADDRESS CHANGED FROM:
48 KING STREET
KING'S LYNN
NORFOLK
PE30 1HE
ENGLAND

View Document

17/04/1217 April 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

31/10/1131 October 2011 REGISTERED OFFICE CHANGED ON 31/10/2011 FROM
48 KING STREET
KING'S LYNN
NORFOLK
PE30 1HE
UNITED KINGDOM

View Document

10/03/1110 March 2011 SAIL ADDRESS CHANGED FROM:
RUTHLYN HOUSE 90 LINCOLN ROAD
PETERBOROUGH
CAMBS
PE1 2SP
ENGLAND

View Document

10/03/1110 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

02/12/102 December 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD TURNER

View Document

02/12/102 December 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD TURNER

View Document

02/12/102 December 2010 APPOINTMENT TERMINATED, SECRETARY RICHARD TURNER

View Document

02/12/102 December 2010 APPOINTMENT TERMINATED, SECRETARY RICHARD TURNER

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

29/09/1029 September 2010 SECRETARY APPOINTED MR ROBERT HENRY FULLER

View Document

28/09/1028 September 2010 REGISTERED OFFICE CHANGED ON 28/09/2010 FROM
RUTHLYN HOUSE
90 LINCOLN ROAD
PETERBOROUGH
CAMBRIDGESHIRE
PE1 2SP

View Document

11/03/1011 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

03/03/103 March 2010 SAIL ADDRESS CREATED

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

03/07/083 July 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

15/06/0715 June 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

30/03/0530 March 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

23/03/0423 March 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

24/05/0324 May 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 NEW DIRECTOR APPOINTED

View Document

20/05/0220 May 2002 NEW DIRECTOR APPOINTED

View Document

14/05/0214 May 2002 SECRETARY RESIGNED

View Document

14/05/0214 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/05/0214 May 2002 REGISTERED OFFICE CHANGED ON 14/05/02 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP

View Document

14/05/0214 May 2002 DIRECTOR RESIGNED

View Document

25/02/0225 February 2002 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