SKILLS PART TIME (UK) LIMITED

Company Documents

DateDescription
20/05/1420 May 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/02/144 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/01/1423 January 2014 APPLICATION FOR STRIKING-OFF

View Document

04/02/134 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

04/02/134 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

04/02/134 February 2013 REGISTERED OFFICE CHANGED ON 04/02/2013 FROM
2 MARCIA RICE COURT
HIGH STREET ABBOTS BROMLEY
RUGELEY
STAFFORDSHIRE
WS15 3BL
ENGLAND

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/02/1227 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

01/02/121 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

24/10/1124 October 2011 SECRETARY'S CHANGE OF PARTICULARS / SHEILA MARJORIE DOUTHWAITE / 01/09/2011

View Document

24/10/1124 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN DOUTHWAITE / 01/09/2011

View Document

30/08/1130 August 2011 REGISTERED OFFICE CHANGED ON 30/08/2011 FROM 2 BAGOTS COURT BAGOT STREET ABBOTS BROMLEY RUGELEY STAFFORDSHIRE WS15 3DA

View Document

16/03/1116 March 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

22/02/1122 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

22/02/1022 February 2010 CHANGE OF NAME 01/02/2010

View Document

22/02/1022 February 2010 COMPANY NAME CHANGED A38 COMMERCIAL VEHICLE SERVICES LIMITED CERTIFICATE ISSUED ON 22/02/10

View Document

15/02/1015 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

12/02/1012 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/02/1011 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

02/09/092 September 2009 CURRSHO FROM 31/01/2010 TO 31/12/2009

View Document

25/08/0925 August 2009 DIRECTOR APPOINTED WILLIAM JOHN DOUTHWAITE

View Document

25/08/0925 August 2009 SECRETARY APPOINTED SHEILA MARJORIE DOUTHWAITE

View Document

28/01/0928 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

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