- Company Overview for SKILLSMATCH LIMITED (06705231)
- Filing history for SKILLSMATCH LIMITED (06705231)
- People for SKILLSMATCH LIMITED (06705231)
- Charges for SKILLSMATCH LIMITED (06705231)
- Insolvency for SKILLSMATCH LIMITED (06705231)
- More for SKILLSMATCH LIMITED (06705231)
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) |
---|---|---|---|
21 Feb 2013 | COCOMP | Order of court to wind up | |
05 Dec 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
01 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Oct 2011 | AR01 |
Annual return made up to 23 September 2011 with full list of shareholders
Statement of capital on 2011-10-31
|
|
27 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jan 2011 | AR01 | Annual return made up to 23 September 2010 with full list of shareholders | |
16 Dec 2010 | CH01 | Director's details changed for Mr Matthew Norton on 22 December 2009 | |
16 Dec 2010 | CH03 | Secretary's details changed for Mr Matthew Norton on 22 December 2009 | |
09 Sep 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
15 Mar 2010 | AR01 | Annual return made up to 23 September 2009 with full list of shareholders | |
13 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
12 Jan 2010 | AD01 | Registered office address changed from 194 a Smedley Street Matlock Derbyshire DE4 3JA England on 12 January 2010 | |
04 Dec 2009 | TM01 | Termination of appointment of Joanne Longmuir as a director | |
18 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
12 Mar 2009 | 288a | Director appointed joanne longmuir | |
23 Sep 2008 | NEWINC | Incorporation |