S S K S DEVELOPMENTS LIMITED

Company Documents

DateDescription
10/07/1210 July 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/04/1226 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

27/03/1227 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/03/1216 March 2012 APPLICATION FOR STRIKING-OFF

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/04/1118 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

18/04/1118 April 2011 SECRETARY'S CHANGE OF PARTICULARS / SANDRA HETHERINGTON / 04/04/2011

View Document

18/04/1118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN HETHERINGTON / 04/04/2011

View Document

03/02/113 February 2011 REGISTERED OFFICE CHANGED ON 03/02/2011 FROM 37 DEANS COURT PONTEFRACT WEST YORKSHIRE WF8 1NH ENGLAND

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN HETHERINGTON / 21/12/2009

View Document

08/04/108 April 2010 SECRETARY'S CHANGE OF PARTICULARS / SANDRA HETHERINGTON / 21/12/2009

View Document

08/04/108 April 2010 REGISTERED OFFICE CHANGED ON 08/04/2010 FROM 11 CARR LANE GLASSHOUGHTON CASTLEFORD WEST YORKSHIRE WF10 4PJ

View Document

08/04/108 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

18/05/0918 May 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/06/0823 June 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/03/0817 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/11/0715 November 2007 NEW SECRETARY APPOINTED

View Document

15/11/0715 November 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/04/0727 April 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 REGISTERED OFFICE CHANGED ON 12/12/06 FROM: G OFFICE CHANGED 12/12/06 WOODCOTE, RAWFIELD LANE FAIRBURN KNOTTINGLEY WEST YORKSHIRE WF11 9LD

View Document

10/10/0610 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0610 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0617 May 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06

View Document

10/04/0610 April 2006 DIRECTOR RESIGNED

View Document

10/04/0610 April 2006 SECRETARY RESIGNED

View Document

10/04/0610 April 2006 NEW DIRECTOR APPOINTED

View Document

10/04/0610 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/04/0610 April 2006 REGISTERED OFFICE CHANGED ON 10/04/06 FROM: G OFFICE CHANGED 10/04/06 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

04/04/064 April 2006 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