SKILLS 4 BUSINESS LIMITED

Company Documents

DateDescription
08/05/178 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

05/02/165 February 2016 APPOINTMENT TERMINATED, DIRECTOR IAIN MCCASKEY

View Document

30/10/1530 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

30/10/1530 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/10/1416 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

16/10/1416 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/08/1418 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

22/10/1322 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/06/1327 June 2013 DIRECTOR APPOINTED MARK JAMES FROUD

View Document

20/06/1320 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

11/10/1211 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

24/05/1224 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

25/10/1125 October 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MBM SECRETARIAL SERVICES LIMITED / 24/10/2011

View Document

24/10/1124 October 2011 REGISTERED OFFICE CHANGED ON 24/10/2011 FROM 5TH FLOOR 7 CASTLE STREET EDINBURGH EH2 3AH

View Document

14/10/1114 October 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

14/06/1114 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

13/10/1013 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

16/06/1016 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

16/10/0916 October 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

29/06/0929 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

17/10/0817 October 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 SECRETARY'S CHANGE OF PARTICULARS / MBM SECRETARIAL SERVICES LIMITED / 08/09/2008

View Document

12/09/0812 September 2008 REGISTERED OFFICE CHANGED ON 12/09/2008 FROM 107 GEORGE STREET EDINBURGH EH2 3ES

View Document

21/07/0821 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

25/04/0825 April 2008 APPOINTMENT TERMINATED DIRECTOR ANNELIESE ARCHIBALD

View Document

25/04/0825 April 2008 APPOINTMENT TERMINATED DIRECTOR LYNSAY BRYCE

View Document

20/12/0720 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0720 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0718 October 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 S366A DISP HOLDING AGM 02/11/06

View Document

25/09/0625 September 2006 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