SKILLS ALLIANCE LIMITED

03758719
23 PORTERS WOOD ST ALBANS HERTFORDSHIRE AL3 6PQ

Documents

Documents
Date Category Description Pages
07 Mar 2017 gazette Gazette Dissolved Compulsory 1 Buy now
20 Dec 2016 gazette Gazette Notice Compulsory 1 Buy now
27 Apr 2016 officers Termination of appointment of director (Shashi Bala Ramyead) 1 Buy now
27 Apr 2016 annual-return Annual Return 4 Buy now
27 Apr 2016 officers Termination of appointment of secretary (Rajendra Prasad Ramyead) 1 Buy now
13 Jan 2016 accounts Annual Accounts 5 Buy now
01 May 2015 annual-return Annual Return 4 Buy now
14 Jan 2015 accounts Annual Accounts 5 Buy now
30 Apr 2014 annual-return Annual Return 4 Buy now
08 Jan 2014 accounts Annual Accounts 6 Buy now
11 Jun 2013 annual-return Annual Return 4 Buy now
25 Jan 2013 accounts Annual Accounts 6 Buy now
11 Jun 2012 annual-return Annual Return 4 Buy now
11 Jun 2012 officers Change of particulars for director (Shashi Bala Ramyead) 2 Buy now
11 Jun 2012 officers Change of particulars for secretary (Rajendra Prasad Ramyead) 2 Buy now
31 Jan 2012 accounts Annual Accounts 6 Buy now
06 May 2011 annual-return Annual Return 4 Buy now
11 Aug 2010 accounts Annual Accounts 6 Buy now
29 Jun 2010 annual-return Annual Return 4 Buy now
29 Jun 2010 officers Change of particulars for director (Shashi Bala Ramyead) 2 Buy now
11 Jun 2009 accounts Annual Accounts 6 Buy now
14 Apr 2009 annual-return Return made up to 14/04/09; full list of members 3 Buy now
10 Jul 2008 accounts Annual Accounts 7 Buy now
14 Apr 2008 annual-return Return made up to 14/04/08; full list of members 3 Buy now
27 Sep 2007 address Registered office changed on 27/09/07 from: 15 the broadway penn road beaconsfield bucks HP9 2PD 1 Buy now
08 Aug 2007 accounts Annual Accounts 7 Buy now
27 Apr 2007 annual-return Return made up to 14/04/07; full list of members 2 Buy now
27 Apr 2007 officers Director's particulars changed 1 Buy now
27 Apr 2007 officers Secretary's particulars changed 1 Buy now
17 Apr 2007 address Registered office changed on 17/04/07 from: 12-14 greenhill crescent watford business park watford hertfordshire WD18 8JA 1 Buy now
08 Mar 2007 accounts Annual Accounts 5 Buy now
17 Apr 2006 annual-return Return made up to 14/04/06; full list of members 2 Buy now
17 Apr 2006 address Registered office changed on 17/04/06 from: 12-14 greenhill crescent watford business park watford hertfordshire WD1 8QU 1 Buy now
01 Mar 2006 accounts Annual Accounts 5 Buy now
28 Sep 2005 address Registered office changed on 28/09/05 from: 15 king harry lane st. Albans hertfordshire AL3 4AS 1 Buy now
28 Apr 2005 annual-return Return made up to 21/04/05; full list of members 2 Buy now
03 Nov 2004 accounts Annual Accounts 5 Buy now
28 Apr 2004 annual-return Return made up to 21/04/04; full list of members 6 Buy now
15 Jan 2004 accounts Annual Accounts 6 Buy now
23 Apr 2003 annual-return Return made up to 23/04/03; full list of members 6 Buy now
03 Jan 2003 capital Ad 16/12/02--------- £ si 30@1=30 £ ic 70/100 2 Buy now
13 Dec 2002 resolution Resolution 3 Buy now
13 Dec 2002 capital Ad 25/11/02--------- £ si 68@1=68 £ ic 2/70 2 Buy now
14 Nov 2002 accounts Annual Accounts 6 Buy now
25 Apr 2002 annual-return Return made up to 23/04/02; full list of members 6 Buy now
13 Feb 2002 accounts Annual Accounts 4 Buy now
04 Sep 2001 officers Director resigned 1 Buy now
04 Sep 2001 officers Director resigned 1 Buy now
04 Sep 2001 officers New director appointed 2 Buy now
09 Aug 2001 officers Director resigned 1 Buy now
21 May 2001 annual-return Return made up to 23/04/00; full list of members 7 Buy now
02 May 2001 change-of-name Certificate Change Of Name Company 2 Buy now
27 Apr 2001 annual-return Return made up to 23/04/01; full list of members 7 Buy now
02 Apr 2001 officers New director appointed 2 Buy now
02 Apr 2001 officers New director appointed 2 Buy now
01 Feb 2001 accounts Annual Accounts 1 Buy now
01 Feb 2001 address Registered office changed on 01/02/01 from: tennyson house 159-165 great portland street london W1N 5FD 1 Buy now
27 Sep 2000 officers New secretary appointed 2 Buy now
29 Aug 2000 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Aug 2000 officers New director appointed 2 Buy now
29 Aug 2000 officers Secretary resigned 1 Buy now
09 May 2000 gazette Gazette Notice Compulsary 1 Buy now
23 Sep 1999 officers New secretary appointed 2 Buy now
20 Sep 1999 officers Director resigned 1 Buy now
18 Aug 1999 officers Secretary resigned 1 Buy now
23 May 1999 officers Director resigned 1 Buy now
23 May 1999 officers Secretary resigned 1 Buy now
23 May 1999 officers New secretary appointed 2 Buy now
23 May 1999 officers New director appointed 2 Buy now
23 Apr 1999 incorporation Incorporation Company 16 Buy now