JONATHAN SKULL LIMITED

Company Documents

DateDescription
10/12/1210 December 2012 ORDER OF COURT TO WIND UP

View Document

04/02/124 February 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

10/10/1010 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

10/10/1010 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID WILLIAM JAMES SKULL / 01/10/2009

View Document

10/10/1010 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK SKULL / 01/10/2009

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/11/0926 November 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/07/0922 July 2009 PREVEXT FROM 30/09/2008 TO 31/12/2008

View Document

31/10/0831 October 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 REGISTERED OFFICE CHANGED ON 31/10/2008 FROM
ST GEORGE'S TERRACE
31 STALLARD STREET
TROWBRIDGE
WILTSHIRE
BA14 9AA

View Document

04/10/074 October 2007 SECRETARY RESIGNED

View Document

04/10/074 October 2007 NEW SECRETARY APPOINTED

View Document

04/10/074 October 2007 NEW DIRECTOR APPOINTED

View Document

04/10/074 October 2007 DIRECTOR RESIGNED

View Document

24/09/0724 September 2007 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