SKILLSTRAK LIMITED

Company Documents

DateDescription
22/10/1122 October 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/07/1122 July 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/07/2011

View Document

22/07/1122 July 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

06/05/116 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/04/2011

View Document

28/10/1028 October 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/10/2010

View Document

27/04/1027 April 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/04/2010

View Document

27/05/0927 May 2009 STATEMENT OF AFFAIRS/4.19

View Document

09/05/099 May 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/04/0930 April 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

26/03/0926 March 2009 REGISTERED OFFICE CHANGED ON 26/03/2009 FROM 1 WHITEHALL QUAY LEEDS LS1 4HR UNITED KINGDOM

View Document

17/02/0917 February 2009 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 DIRECTOR APPOINTED STUART MILLER

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED SECRETARY SIMON DONKIN

View Document

04/11/084 November 2008 SECRETARY APPOINTED MARK DONKIN

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED DIRECTOR JEREMY HOWARD

View Document

24/06/0824 June 2008 REGISTERED OFFICE CHANGED ON 24/06/2008 FROM LEEDS INNOVATION CENTRE 103 CLARENDON ROAD LEEDS LS2 9DF

View Document

21/06/0821 June 2008 COMPANY NAME CHANGED SALESTRAK LIMITED CERTIFICATE ISSUED ON 24/06/08

View Document

17/03/0817 March 2008 NC INC ALREADY ADJUSTED 04/01/08

View Document

17/03/0817 March 2008 GBP NC 1000/10000 04/01/2008

View Document

17/03/0817 March 2008 ISSUE SHARES 04/01/2008

View Document

20/02/0820 February 2008 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS; AMEND

View Document

07/01/087 January 2008 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

21/08/0721 August 2007 REGISTERED OFFICE CHANGED ON 21/08/07 FROM: CASTLETON MILLS CASTLETON CLOSE LEEDS LS12 2DS

View Document

27/09/0627 September 2006 NEW DIRECTOR APPOINTED

View Document

20/09/0620 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

18/05/0618 May 2006

View Document

18/05/0618 May 2006 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

12/05/0612 May 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/05/0612 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0519 December 2005 COMPANY NAME CHANGED THE LEAD AGENCY LIMITED CERTIFICATE ISSUED ON 19/12/05

View Document

20/10/0520 October 2005 REGISTERED OFFICE CHANGED ON 20/10/05 FROM: CASTLETON MILLS CASTLETON CLOSE LEEDS LS12 2DS

View Document

12/10/0512 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/055 September 2005 REGISTERED OFFICE CHANGED ON 05/09/05 FROM: 58 MAGELLAN HOUSE ARMOURIES WAY LEEDS WEST YORKSHIRE LS10 1JE

View Document

02/08/052 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

05/02/055 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/042 September 2004 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 30/06/04

View Document

09/07/049 July 2004 NEW SECRETARY APPOINTED

View Document

09/07/049 July 2004 DIRECTOR RESIGNED

View Document

09/07/049 July 2004 SECRETARY RESIGNED

View Document

09/07/049 July 2004 NEW DIRECTOR APPOINTED

View Document

09/07/049 July 2004

View Document

09/07/049 July 2004 REGISTERED OFFICE CHANGED ON 09/07/04 FROM: CROSSLEY HOUSE HOPWOOD LANE HALIFAX WEST YORKSHIRE HX1 5EB

View Document

08/07/048 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/042 July 2004 COMPANY NAME CHANGED PICTURE VIEW LIMITED CERTIFICATE ISSUED ON 02/07/04

View Document

03/06/043 June 2004 RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

03/06/033 June 2003 RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/10/03

View Document

02/07/022 July 2002 SECRETARY RESIGNED

View Document

24/06/0224 June 2002 NEW SECRETARY APPOINTED

View Document

24/06/0224 June 2002 DIRECTOR RESIGNED

View Document

24/06/0224 June 2002 REGISTERED OFFICE CHANGED ON 24/06/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

24/06/0224 June 2002 NEW DIRECTOR APPOINTED

View Document

27/05/0227 May 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