Download leads from Nexok and grow your business. Find out more

Skills Communities Limited

Documents

Total Documents48
Total Pages209

Filing History

21 July 2009Final Gazette dissolved via compulsory strike-off
7 February 2009Appointment terminated secretary stephen dyde
7 February 2009Appointment terminated director mark thompson
31 July 2008Appointment terminated director wayne churchill
31 July 2008Appointment terminated director peter johnston
20 June 2008Accounting reference date extended from 31/01/2009 to 31/03/2009
19 May 2008Appointment terminated director edward timpany
11 February 2008Return made up to 31/01/08; full list of members
4 February 2008Director's particulars changed
4 February 2008Director's particulars changed
17 January 2008Director resigned
23 December 2007New director appointed
12 December 2007Accounts for a dormant company made up to 31 January 2007
15 October 2007Registered office changed on 15/10/07 from: john busch house 277 london road isleworth middlesex TW7 5AX
23 September 2007New director appointed
19 February 2007Return made up to 31/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
5 December 2006Full accounts made up to 31 January 2006
8 February 2006Return made up to 31/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
28 November 2005New director appointed
16 November 2005Full accounts made up to 31 January 2005
18 October 2005New secretary appointed
18 October 2005Secretary resigned
28 February 2005Return made up to 31/01/05; full list of members
29 November 2004Full accounts made up to 31 January 2004
3 March 2004Return made up to 31/01/04; full list of members
9 September 2003Resolutions
  • ELRES ‐ Elective resolution
12 August 2003Full accounts made up to 31 January 2003
31 January 2003Return made up to 31/01/03; full list of members
9 October 2002Full accounts made up to 31 January 2002
26 February 2002Return made up to 31/01/02; full list of members
25 September 2001Return made up to 19/09/01; full list of members
25 September 2001Ad 13/01/00--------- £ si 99@1
10 September 2001Secretary's particulars changed;director's particulars changed
30 August 2001Secretary's particulars changed;director's particulars changed
30 May 2001Full accounts made up to 31 January 2001
24 April 2001Director resigned
7 February 2001Director resigned
6 November 2000Return made up to 30/09/00; full list of members
16 February 2000New director appointed
15 February 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
15 February 2000New director appointed
26 January 2000Company name changed oval (1468) LIMITED\certificate issued on 27/01/00
25 January 2000Registered office changed on 25/01/00 from: 30 queen charlotte street bristol avon BS1 4HJ
25 January 2000New secretary appointed;new director appointed
25 January 2000Accounting reference date extended from 31/10/00 to 31/01/01
25 January 2000Secretary resigned;director resigned
25 January 2000Director resigned
22 October 1999Incorporation
Sign up now to grow your client base. Plans & Pricing