SKIMTECH LIMITED

06041458
35 OXFORD STREET PONTYCYMER BRIDGEND CF32 8DD

Documents

Documents
Date Category Description Pages
09 Jun 2015 gazette Gazette Dissolved Voluntary 1 Buy now
24 Feb 2015 gazette Gazette Notice Voluntary 1 Buy now
10 Feb 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
10 Feb 2015 officers Termination of appointment of director (Darren James Williams) 2 Buy now
31 Oct 2014 accounts Annual Accounts 6 Buy now
23 Oct 2014 officers Appointment of corporate secretary (Kh&Co.) 2 Buy now
23 Oct 2014 officers Termination of appointment of secretary (Kh&Co.) 1 Buy now
11 Sep 2014 officers Termination of appointment of secretary 1 Buy now
11 Sep 2014 officers Appointment of corporate secretary (Kh&Co.) 2 Buy now
19 Feb 2014 annual-return Annual Return 5 Buy now
12 Feb 2014 officers Appointment of corporate secretary (Kh&Co.) 2 Buy now
12 Feb 2014 officers Termination of appointment of secretary (Criterion Accounting Limited) 1 Buy now
12 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Aug 2013 accounts Annual Accounts 6 Buy now
24 Jan 2013 annual-return Annual Return 4 Buy now
22 Oct 2012 accounts Annual Accounts 5 Buy now
03 Feb 2012 annual-return Annual Return 4 Buy now
28 Oct 2011 accounts Annual Accounts 5 Buy now
19 Jan 2011 annual-return Annual Return 5 Buy now
17 Jan 2011 officers Appointment of corporate secretary (Criterion Accounting Limited) 2 Buy now
17 Jan 2011 officers Termination of appointment of secretary (Phoenix Audit Limited) 1 Buy now
07 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Oct 2010 accounts Annual Accounts 7 Buy now
02 Feb 2010 annual-return Annual Return 5 Buy now
18 Jan 2010 accounts Annual Accounts 15 Buy now
13 May 2009 officers Appointment terminated secretary phoenix audit LTD 1 Buy now
12 May 2009 officers Secretary appointed phoenix audit LIMITED 1 Buy now
23 Apr 2009 accounts Annual Accounts 13 Buy now
10 Feb 2009 annual-return Return made up to 17/01/09; full list of members 4 Buy now
28 Nov 2008 address Registered office changed on 28/11/2008 from 35 oxford street (ro) pontycymer bridgend CF32 8DD 1 Buy now
08 Oct 2008 officers Secretary's change of particulars / phoenix audit LTD / 08/10/2008 1 Buy now
17 Jan 2008 annual-return Return made up to 17/01/08; full list of members 2 Buy now
22 Jan 2007 officers New director appointed 1 Buy now
09 Jan 2007 capital Ad 08/01/07-09/01/07 £ si 1@1.00=1 £ ic 1/2 1 Buy now
04 Jan 2007 incorporation Incorporation Company 30 Buy now