SKATE TECH COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
04/12/124 December 2012 STRUCK OFF AND DISSOLVED

View Document

21/08/1221 August 2012 FIRST GAZETTE

View Document

15/02/1215 February 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/01/1224 January 2012 FIRST GAZETTE

View Document

19/08/1119 August 2011 Annual accounts small company total exemption made up to 31 August 2009

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON WEITZMAN

View Document

02/03/112 March 2011 SECRETARY APPOINTED MR SIMON WEITZMAN

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, SECRETARY SIMON WEITZMAN

View Document

07/12/107 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER TRYNER / 01/04/2010

View Document

07/12/107 December 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

03/12/103 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER TRYNER / 14/09/2008

View Document

03/12/103 December 2010 DIRECTOR APPOINTED MR SIMON IAN WEITZMAN

View Document

03/12/103 December 2010 DIRECTOR APPOINTED MR PETER TRYNER

View Document

03/12/103 December 2010 SECRETARY APPOINTED MR SIMON IAN WEITZMAN

View Document

02/12/102 December 2010 REGISTERED OFFICE CHANGED ON 02/12/2010 FROM
LITTLE FARINDONS
MUTTON HILL
DORMANSLAND
SURREY
RH7 6NP

View Document

31/08/1031 August 2010 FIRST GAZETTE

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

13/10/0913 October 2009 Annual return made up to 7 August 2009 with full list of shareholders

View Document

08/09/098 September 2009 FIRST GAZETTE

View Document

21/10/0821 October 2008 CONVERSION TO A CIC

View Document

14/10/0814 October 2008 COMPANY NAME CHANGED BAY 66 LIMITED
CERTIFICATE ISSUED ON 21/10/08

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED SECRETARY ANDREW DEFAGO

View Document

09/09/089 September 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 REGISTERED OFFICE CHANGED ON 17/09/07 FROM:
9 LEWIS STREET
PONTYCLUN
RCT CF72 9AD

View Document

17/09/0717 September 2007 SECRETARY RESIGNED

View Document

17/09/0717 September 2007 NEW SECRETARY APPOINTED

View Document

17/09/0717 September 2007 DIRECTOR RESIGNED

View Document

17/09/0717 September 2007 NEW DIRECTOR APPOINTED

View Document

07/08/077 August 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

07/08/077 August 2007 Incorporation

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