- Company Overview for SKILLWERK LIMITED (07039251)
- Filing history for SKILLWERK LIMITED (07039251)
- People for SKILLWERK LIMITED (07039251)
- More for SKILLWERK LIMITED (07039251)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Oct 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jun 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jun 2011 | DS01 | Application to strike the company off the register | |
04 Nov 2010 | AR01 |
Annual return made up to 13 October 2010 with full list of shareholders
Statement of capital on 2010-11-04
|
|
11 Feb 2010 | AP01 | Appointment of Mr Stephen Lee Cash as a director | |
01 Feb 2010 | AD01 | Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX England on 1 February 2010 | |
01 Feb 2010 | AP01 | Appointment of Mr Neville Peter Hamlin as a director | |
01 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 1 February 2010
|
|
01 Feb 2010 | TM02 | Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary | |
01 Feb 2010 | TM01 | Termination of appointment of Ward Hadaway Incorporations Limited as a director | |
01 Feb 2010 | TM01 | Termination of appointment of Colin Hewitt as a director | |
01 Feb 2010 | AA01 | Current accounting period extended from 31 October 2010 to 31 March 2011 | |
01 Feb 2010 | AP01 | Appointment of Mr Michael Berger as a director | |
01 Feb 2010 | AP03 | Appointment of Mr Neville Peter Hamlin as a secretary | |
15 Jan 2010 | MA | Memorandum and Articles of Association | |
15 Jan 2010 | CERTNM |
Company name changed sandco 1138 LIMITED\certificate issued on 15/01/10
|
|
15 Jan 2010 | CONNOT | Change of name notice | |
25 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2009 | NEWINC | Incorporation |