SKILLS 4 SOMERSET LIMITED

Company Documents

DateDescription
18/02/1418 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/02/146 February 2014 APPLICATION FOR STRIKING-OFF

View Document

13/06/1313 June 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

30/01/1330 January 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

31/01/1231 January 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

15/08/1115 August 2011 SECRETARY APPOINTED MR LEWIS DELVE

View Document

08/08/118 August 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID HARES

View Document

08/08/118 August 2011 APPOINTMENT TERMINATED, SECRETARY DAVID HARES

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/01/1128 January 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

10/06/1010 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, SECRETARY DAVID HARRIS

View Document

29/04/1029 April 2010 SECRETARY APPOINTED MR DAVID HARES

View Document

01/03/101 March 2010 APPOINT PERSON AS DIRECTOR

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEWIS DELVE / 18/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM HARES / 18/02/2010

View Document

18/02/1018 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

19/08/0919 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

09/05/099 May 2009 DIRECTOR APPOINTED DAVID WILLIAM HARES

View Document

09/05/099 May 2009 APPOINTMENT TERMINATED DIRECTOR PETER LITTEN

View Document

02/02/092 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 CURREXT FROM 31/01/2009 TO 31/03/2009

View Document

25/01/0825 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information