SKILLSBRIDGE LTD

Company Documents

DateDescription
27/09/1127 September 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/06/1114 June 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/06/116 June 2011 APPLICATION FOR STRIKING-OFF

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENIS POINTON RYAN / 13/07/2010

View Document

13/07/1013 July 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

14/07/0814 July 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

20/07/0720 July 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

28/07/0528 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

27/07/0527 July 2005 LOCATION OF REGISTER OF MEMBERS

View Document

27/07/0527 July 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 COMPANY NAME CHANGED CORPORATE TEXT LIMITED CERTIFICATE ISSUED ON 12/05/05

View Document

11/05/0511 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

10/08/0410 August 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

18/10/0318 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

08/08/038 August 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 REGISTERED OFFICE CHANGED ON 26/02/03 FROM: STERLING HOUSE 27 HATCHLANDS ROAD REDHILL SURREY RH1 6RW

View Document

03/09/023 September 2002 RETURN MADE UP TO 13/07/02; NO CHANGE OF MEMBERS

View Document

22/05/0222 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

25/09/0125 September 2001 RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 NEW SECRETARY APPOINTED

View Document

08/08/008 August 2000 REGISTERED OFFICE CHANGED ON 08/08/00 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX

View Document

08/08/008 August 2000 NEW DIRECTOR APPOINTED

View Document

08/08/008 August 2000 DIRECTOR RESIGNED

View Document

08/08/008 August 2000 SECRETARY RESIGNED

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

13/07/0013 July 2000 Incorporation

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