SKILLSTAMP LIMITED

Company Documents

DateDescription
29/04/1529 April 2015 SECRETARY APPOINTED MR TIMOTHY EDWARD CULLEN

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, SECRETARY PATRICK CAMPBELL

View Document

25/03/1525 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

02/09/142 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

10/04/1410 April 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

18/06/1318 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

26/03/1326 March 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

21/09/1221 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

26/04/1226 April 2012 SECOND FILING WITH MUD 16/03/12 FOR FORM AR01

View Document

20/03/1220 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/03/1117 March 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

21/09/1021 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/07/101 July 2010 SOLVENCY STATEMENT DATED 23/06/10

View Document

01/07/101 July 2010 STATEMENT BY DIRECTORS

View Document

01/07/101 July 2010 01/07/10 STATEMENT OF CAPITAL GBP 2

View Document

01/07/101 July 2010 REDUCE ISSUED CAPITAL 23/06/2010

View Document

18/03/1018 March 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ALLAN MOSHEIM / 22/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ALLAN MOSHEIM / 22/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN HOCKINGS / 22/10/2009

View Document

22/10/0922 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR PATRICK JAMES CAMPBELL / 22/10/2009

View Document

22/10/0922 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

09/07/099 July 2009

View Document

09/07/099 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARRY MOSHEIM / 08/07/2009

View Document

08/07/098 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARRY MOSHEIM / 08/07/2009

View Document

18/03/0918 March 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 ADOPT ARTICLES 02/10/2008

View Document

10/10/0810 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

22/04/0822 April 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

12/04/0712 April 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

31/03/0631 March 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

24/03/0524 March 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 NEW SECRETARY APPOINTED

View Document

12/01/0512 January 2005 SECRETARY RESIGNED

View Document

27/10/0427 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/04/0417 April 2004 RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/05/036 May 2003 RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 NEW SECRETARY APPOINTED

View Document

25/04/0225 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/04/0225 April 2002 NEW DIRECTOR APPOINTED

View Document

03/04/023 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/04/022 April 2002 RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/03/0128 March 2001 RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/04/006 April 2000 NEW DIRECTOR APPOINTED

View Document

28/03/0028 March 2000 RETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/03/9929 March 1999 RETURN MADE UP TO 16/03/99; FULL LIST OF MEMBERS

View Document

04/03/994 March 1999 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

07/05/987 May 1998 ￯﾿ᄑ NC 1000/250000
09/04/98

View Document

07/05/987 May 1998 NC INC ALREADY ADJUSTED 09/04/98

View Document

07/05/987 May 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/04/98

View Document

05/05/985 May 1998 REGISTERED OFFICE CHANGED ON 05/05/98 FROM:
1 MITCHELL LANE, BRISTOL, BS1 6BU

View Document

22/04/9822 April 1998 DIRECTOR RESIGNED

View Document

22/04/9822 April 1998 NEW SECRETARY APPOINTED

View Document

22/04/9822 April 1998 NEW DIRECTOR APPOINTED

View Document

22/04/9822 April 1998 SECRETARY RESIGNED

View Document

16/03/9816 March 1998 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