CAREER SKILLS LIMITED

Company Documents

DateDescription
27/12/1127 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/09/1113 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/09/116 September 2011 APPLICATION FOR STRIKING-OFF

View Document

12/07/1112 July 2011 REGISTERED OFFICE CHANGED ON 12/07/2011 FROM NCS HOUSE WATCH OAK BUSINESS CENTRE CHAIN LANE BATTLE EAST SUSSEX TN33 0GB UNITED KINGDOM

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

07/02/117 February 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, SECRETARY TREVOR DORMEDY

View Document

07/02/117 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MARC RICKARD / 30/09/2010

View Document

07/02/117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC RICKARD / 30/09/2010

View Document

20/12/1020 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

10/02/1010 February 2010 REGISTERED OFFICE CHANGED ON 10/02/2010 FROM NCS HOUSE WATCH OAK BUSINESS CENTRE BATTLE EAST SUSSEX TN33 0HG

View Document

10/02/1010 February 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR APPOINTED MR MARC RICKARD

View Document

09/02/109 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOORE & CACHE LIMITED / 01/10/2009

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JOHN DORMEDY / 01/10/2009

View Document

09/02/109 February 2010 SECRETARY APPOINTED MR MARC RICKARD

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, DIRECTOR TREVOR DORMEDY

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, SECRETARY MOORE & CACHE LIMITED

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

14/01/0914 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

13/03/0813 March 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 REGISTERED OFFICE CHANGED ON 04/03/08 FROM: GISTERED OFFICE CHANGED ON 04/03/2008 FROM NCS HOUSE WATCH OAK BUSINESS CENTRE BATTLE EAST SUSSEX TN33 0HG

View Document

20/02/0820 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0815 February 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/02/0815 February 2008 DIRECTOR RESIGNED

View Document

15/02/0815 February 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

15/02/0815 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

10/04/0710 April 2007 NEW SECRETARY APPOINTED

View Document

10/04/0710 April 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

27/10/0627 October 2006 REGISTERED OFFICE CHANGED ON 27/10/06 FROM: G OFFICE CHANGED 27/10/06 3A RED BARN MEWS BATTLE EAST SUSSEX TN33 0AG

View Document

17/05/0617 May 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 28/02/06

View Document

16/02/0616 February 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 NEW DIRECTOR APPOINTED

View Document

07/10/057 October 2005 REGISTERED OFFICE CHANGED ON 07/10/05 FROM: G OFFICE CHANGED 07/10/05 MILROY HOUSE SAYERS LANE TENTERDEN KENT TN30 6BW

View Document

02/08/052 August 2005 NEW SECRETARY APPOINTED

View Document

01/08/051 August 2005 SECRETARY RESIGNED

View Document

17/03/0517 March 2005 NEW SECRETARY APPOINTED

View Document

17/03/0517 March 2005 NEW DIRECTOR APPOINTED

View Document

17/03/0517 March 2005 REGISTERED OFFICE CHANGED ON 17/03/05 FROM: G OFFICE CHANGED 17/03/05 LODGE HOUSE 15 GOSDITCH STREET CIRENCESTER GLOUCESTERSHIRE GL7 2AG

View Document

17/02/0517 February 2005 REGISTERED OFFICE CHANGED ON 17/02/05 FROM: G OFFICE CHANGED 17/02/05 MILROY HOUSE, SAYERS LANE TENTERDEN KENT TN30 6BW

View Document

13/01/0513 January 2005 DIRECTOR RESIGNED

View Document

13/01/0513 January 2005 SECRETARY RESIGNED

View Document

12/01/0512 January 2005 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