SKILL-TRAK ASSOCIATES LIMITED

03908513
9 ENSIGN HOUSE ADMIRALS WAY MARSH WALL LONDON E14 9XQ E14 9XQ

Documents

Documents
Date Category Description Pages
10 Aug 2011 gazette Gazette Dissolved Liquidation 1 Buy now
10 May 2011 insolvency Liquidation Compulsory Return Final Meeting 16 Buy now
23 Jun 2009 address Registered office changed on 23/06/2009 from 82 great eastern street london EC2A 3JF 1 Buy now
19 Jun 2009 insolvency Liquidation Compulsory Appointment Liquidator 2 Buy now
19 Jun 2009 insolvency Liquidation Compulsory Winding Up Order 1 Buy now
16 Jun 2009 insolvency Liquidation Compulsory Winding Up Order 1 Buy now
16 Jun 2009 gazette Gazette Notice Compulsory 1 Buy now
13 Jun 2009 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
26 Mar 2009 annual-return Return made up to 18/01/09; full list of members 4 Buy now
26 Mar 2009 officers Director's Change of Particulars / gregg candy wallace / 25/03/2009 / Forename was: gregg, now: gregory 2 Buy now
25 Mar 2009 officers Director's Change of Particulars / gregg candy wallace / 25/03/2009 / Title was: , now: mr; HouseName/Number was: acorn house skitts manor farm, now: acorn house; Street was: moor lane, now: skitts manor farm moor lane; Country was: , now: united kingdom 2 Buy now
12 Mar 2009 officers Director appointed gregg candy wallace 2 Buy now
20 Feb 2008 annual-return Return made up to 18/01/08; full list of members 2 Buy now
25 Jan 2008 address Registered office changed on 25/01/08 from: surrey house 34 eden street kingston upon thames surrey KT1 1ER 1 Buy now
25 Jan 2008 address Registered office changed on 25/01/08 from: atticus house 2 the windmills turk street alton hampshire GU34 1EF 1 Buy now
25 Jan 2008 officers Secretary resigned 1 Buy now
25 Jan 2008 officers Director resigned 1 Buy now
25 Jan 2008 officers New secretary appointed 2 Buy now
25 Jan 2008 officers New director appointed 2 Buy now
11 Oct 2007 accounts Annual Accounts 6 Buy now
27 Apr 2007 accounts Accounting reference date extended from 31/01/07 to 30/04/07 1 Buy now
24 Jan 2007 annual-return Return made up to 18/01/07; full list of members 2 Buy now
24 Jan 2007 officers Director's particulars changed 1 Buy now
24 Jan 2007 officers Secretary's particulars changed 1 Buy now
04 Sep 2006 accounts Annual Accounts 5 Buy now
25 Apr 2006 annual-return Return made up to 18/01/06; full list of members 2 Buy now
15 Jun 2005 accounts Annual Accounts 8 Buy now
01 Feb 2005 annual-return Return made up to 18/01/05; full list of members 6 Buy now
26 Oct 2004 accounts Annual Accounts 5 Buy now
05 Mar 2004 accounts Annual Accounts 7 Buy now
06 Feb 2004 annual-return Return made up to 18/01/04; full list of members 6 Buy now
04 Feb 2003 annual-return Return made up to 18/01/03; full list of members 6 Buy now
07 Aug 2002 accounts Annual Accounts 7 Buy now
27 Jan 2002 annual-return Return made up to 18/01/02; full list of members 6 Buy now
09 Oct 2001 accounts Annual Accounts 7 Buy now
26 Feb 2001 annual-return Return made up to 18/01/01; full list of members 6 Buy now
24 Mar 2000 officers Secretary resigned 1 Buy now
21 Mar 2000 change-of-name Certificate Change Of Name Company 2 Buy now
05 Mar 2000 officers New director appointed 2 Buy now
28 Feb 2000 officers New secretary appointed 2 Buy now
21 Feb 2000 address Registered office changed on 21/02/00 from: 30 aldwick avenue bognor regis west sussex PO21 3AQ 1 Buy now
21 Feb 2000 capital Ad 11/02/00--------- £ si 1@1=1 £ ic 1/2 2 Buy now
21 Feb 2000 officers Director resigned 1 Buy now
18 Jan 2000 incorporation Incorporation Company 17 Buy now