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

Skills Development Academy Limited

Documents

Total Documents40
Total Pages131

Filing History

27 October 2015Final Gazette dissolved via voluntary strike-off
27 October 2015Final Gazette dissolved via voluntary strike-off
10 July 2015First Gazette notice for voluntary strike-off
10 July 2015First Gazette notice for voluntary strike-off
26 June 2015Application to strike the company off the register
26 June 2015Application to strike the company off the register
15 June 2015Accounts for a dormant company made up to 30 September 2014
15 June 2015Accounts for a dormant company made up to 30 September 2014
30 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
30 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
30 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
29 May 2014Accounts for a dormant company made up to 30 September 2013
29 May 2014Accounts for a dormant company made up to 30 September 2013
1 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
1 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
1 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
24 June 2013Accounts for a dormant company made up to 30 September 2012
24 June 2013Accounts for a dormant company made up to 30 September 2012
30 October 2012Registered office address changed from Garden Cottage Ord Road Marybank Muir of Ord Ross-Shire IV6 7UN Scotland on 30 October 2012
30 October 2012Registered office address changed from Garden Cottage Ord Road Marybank Muir of Ord Ross-Shire IV6 7UN Scotland on 30 October 2012
2 October 2012Annual return made up to 3 September 2012 with a full list of shareholders
2 October 2012Annual return made up to 3 September 2012 with a full list of shareholders
2 October 2012Annual return made up to 3 September 2012 with a full list of shareholders
16 June 2012Accounts for a dormant company made up to 30 September 2011
16 June 2012Accounts for a dormant company made up to 30 September 2011
9 March 2012Company name changed illuminatus technical resources LTD\certificate issued on 09/03/12
  • RES15 ‐ Change company name resolution on 2012-03-09
  • NM01 ‐ Change of name by resolution
9 March 2012Company name changed illuminatus technical resources LTD\certificate issued on 09/03/12
  • RES15 ‐ Change company name resolution on 2012-03-09
  • NM01 ‐ Change of name by resolution
31 January 2012Company name changed numax technical resources LIMITED\certificate issued on 31/01/12
  • RES15 ‐ Change company name resolution on 2012-01-30
  • NM01 ‐ Change of name by resolution
31 January 2012Company name changed numax technical resources LIMITED\certificate issued on 31/01/12
  • RES15 ‐ Change company name resolution on 2012-01-30
  • NM01 ‐ Change of name by resolution
20 September 2011Annual return made up to 3 September 2011 with a full list of shareholders
20 September 2011Annual return made up to 3 September 2011 with a full list of shareholders
20 September 2011Annual return made up to 3 September 2011 with a full list of shareholders
16 September 2011Registered office address changed from Morrich House 20 Davidson Drive Invergordon IV18 0SA Scotland on 16 September 2011
16 September 2011Registered office address changed from Morrich House 20 Davidson Drive Invergordon IV18 0SA Scotland on 16 September 2011
16 September 2011Termination of appointment of Robert Murray as a director
16 September 2011Company name changed itp resources LIMITED\certificate issued on 16/09/11
  • RES15 ‐ Change company name resolution on 2011-09-13
  • NM01 ‐ Change of name by resolution
16 September 2011Company name changed itp resources LIMITED\certificate issued on 16/09/11
  • RES15 ‐ Change company name resolution on 2011-09-13
  • NM01 ‐ Change of name by resolution
16 September 2011Termination of appointment of Robert Murray as a director
3 September 2010Incorporation
3 September 2010Incorporation
Sign up now to grow your client base. Plans & Pricing