SKERPO SOLUTIONS LTD

Company Documents

DateDescription
16/06/1516 June 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/03/153 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/02/1525 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

25/02/1525 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS HEATHER RAE BROWN / 01/10/2014

View Document

25/02/1525 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAME JAMES BROWN / 01/10/2014

View Document

22/02/1522 February 2015 APPLICATION FOR STRIKING-OFF

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/11/1420 November 2014 REGISTERED OFFICE CHANGED ON 20/11/2014 FROM
8 CLINTON TERRACE
MANOR LANE
SUTTON
SURREY
SM1 4BS

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/02/1426 February 2014 REGISTERED OFFICE CHANGED ON 26/02/2014 FROM
CANTIUM HOUSE RAILWAY APPROACH
WALLINGTON
SURREY
SM6 0DZ
ENGLAND

View Document

26/02/1426 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/03/135 March 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

15/02/1315 February 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/07/124 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAME JAMES BROWN / 05/04/2012

View Document

04/07/124 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS HEATHER RAE BROWN / 05/04/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/03/1228 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/03/121 March 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

01/03/121 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS HEATHER RAE BROWN / 21/01/2012

View Document

29/02/1229 February 2012 SECRETARY APPOINTED MRS HEATHER RAE BROWN

View Document

23/01/1223 January 2012 PREVSHO FROM 31/03/2012 TO 31/03/2011

View Document

20/09/1120 September 2011 REGISTERED OFFICE CHANGED ON 20/09/2011 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND

View Document

25/07/1125 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAME JAMES BROWN / 04/07/2011

View Document

04/07/114 July 2011 CURREXT FROM 28/02/2012 TO 31/03/2012

View Document

01/02/111 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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