SKINDEEP TATTOO STUDIO (DARLINGTON) LTD.

Company Documents

DateDescription
16/07/1316 July 2013 STRUCK OFF AND DISSOLVED

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

23/11/1223 November 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

05/05/125 May 2012 DISS40 (DISS40(SOAD))

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

15/09/1115 September 2011 TERMINATE DIR APPOINTMENT

View Document

20/06/1120 June 2011 06/05/11 NO CHANGES

View Document

15/11/1015 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

02/08/102 August 2010 07/05/10 NO CHANGES

View Document

21/10/0921 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

03/07/093 July 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

30/10/0830 October 2008 RETURN MADE UP TO 07/05/08; NO CHANGE OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/07/0726 July 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/06/069 June 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/06/0416 June 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/07/033 July 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 NEW SECRETARY APPOINTED

View Document

12/06/0212 June 2002 SECRETARY RESIGNED

View Document

12/06/0212 June 2002 DIRECTOR RESIGNED

View Document

12/06/0212 June 2002 NEW DIRECTOR APPOINTED

View Document

07/06/027 June 2002 REGISTERED OFFICE CHANGED ON 07/06/02 FROM: G OFFICE CHANGED 07/06/02 77 OSBORNE ROAD JESMOND NEWCASTLE UPON TYNE TYNE & WEAR NE2 2AN

View Document

07/06/027 June 2002 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03

View Document

07/05/027 May 2002 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