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

Skidsoft Limited

Documents

Total Documents46
Total Pages139

Filing History

30 August 2011Final Gazette dissolved via voluntary strike-off
30 August 2011Final Gazette dissolved via voluntary strike-off
17 May 2011First Gazette notice for voluntary strike-off
17 May 2011First Gazette notice for voluntary strike-off
10 May 2011Application to strike the company off the register
10 May 2011Application to strike the company off the register
28 April 2011Total exemption small company accounts made up to 31 July 2010
28 April 2011Total exemption small company accounts made up to 31 July 2010
1 August 2010Director's details changed for Mark Scaife on 6 April 2010
1 August 2010Secretary's details changed for Sara Scaife on 6 April 2010
1 August 2010Director's details changed for Mark Scaife on 6 April 2010
1 August 2010Annual return made up to 20 July 2010 with a full list of shareholders
Statement of capital on 2010-08-01
  • GBP 1,000
1 August 2010Secretary's details changed for Sara Scaife on 6 April 2010
1 August 2010Secretary's details changed for Sara Scaife on 6 April 2010
1 August 2010Director's details changed for Mark Scaife on 6 April 2010
1 August 2010Annual return made up to 20 July 2010 with a full list of shareholders
Statement of capital on 2010-08-01
  • GBP 1,000
8 July 2010Total exemption small company accounts made up to 31 July 2009
8 July 2010Total exemption small company accounts made up to 31 July 2009
30 April 2010Registered office address changed from 12 Millans Park Ambleside Cumbria LA22 9AG on 30 April 2010
30 April 2010Registered office address changed from 12 Millans Park Ambleside Cumbria LA22 9AG on 30 April 2010
3 August 2009Secretary's Change of Particulars / sara scaife / 02/01/2009 / HouseName/Number was: , now: oakroyd; Street was: wasdale house, millans park, now: 12 millans park; Region was: , now: cumbria; Post Code was: LA22 9AD, now: LA22 9AG
3 August 2009Return made up to 20/07/09; full list of members
3 August 2009Secretary's change of particulars / sara scaife / 02/01/2009
3 August 2009Return made up to 20/07/09; full list of members
3 August 2009Director's change of particulars / mark scaife / 02/01/2009
3 August 2009Director's Change of Particulars / mark scaife / 02/01/2009 / HouseName/Number was: , now: oakroyd; Street was: wasdale house, millans park, now: 12 millans park; Region was: , now: cumbria; Post Code was: LA22 9AD, now: LA22 9AG
17 June 2009Registered office changed on 17/06/2009 from wasdale house, millans park ambleside LA22 9AD
17 June 2009Registered office changed on 17/06/2009 from wasdale house, millans park ambleside LA22 9AD
1 June 2009Total exemption small company accounts made up to 31 July 2008
1 June 2009Total exemption small company accounts made up to 31 July 2008
14 August 2008Return made up to 20/07/08; full list of members
14 August 2008Return made up to 20/07/08; full list of members
28 April 2008Total exemption small company accounts made up to 31 July 2007
28 April 2008Total exemption small company accounts made up to 31 July 2007
23 July 2007Return made up to 20/07/07; full list of members
23 July 2007Return made up to 20/07/07; full list of members
1 April 2007Total exemption small company accounts made up to 31 July 2006
1 April 2007Total exemption small company accounts made up to 31 July 2006
1 August 2006Return made up to 20/07/06; full list of members
1 August 2006Return made up to 20/07/06; full list of members
2 February 2006Total exemption small company accounts made up to 31 July 2005
2 February 2006Total exemption small company accounts made up to 31 July 2005
15 September 2005Return made up to 20/07/05; full list of members
15 September 2005Return made up to 20/07/05; full list of members
20 July 2004Incorporation
20 July 2004Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed