SKIN-THETICS LIMITED

06173652
1 WINDSOR CLOSE WEST CROSS CENTRE BRENTFORD MIDDLESEX TW8 9DZ

Documents

Documents
Date Category Description Pages
21 Oct 2014 gazette Gazette Dissolved Compulsory 1 Buy now
08 Jul 2014 gazette Gazette Notice Voluntary 1 Buy now
24 Dec 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
12 Nov 2013 gazette Gazette Notice Compulsary 1 Buy now
01 Mar 2013 officers Termination of appointment of secretary (Dipa Makwana) 1 Buy now
16 Aug 2012 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
17 Jul 2012 gazette Gazette Notice Compulsary 1 Buy now
10 May 2012 mortgage Particulars of a mortgage or charge 6 Buy now
23 Jan 2012 officers Appointment of secretary (Ms Dipa Prakash Makwana) 1 Buy now
23 Jan 2012 officers Termination of appointment of secretary (David Crisp) 1 Buy now
23 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Jan 2012 accounts Annual Accounts 7 Buy now
06 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 May 2011 annual-return Annual Return 6 Buy now
15 Sep 2010 accounts Annual Accounts 7 Buy now
26 Aug 2010 accounts Annual Accounts 7 Buy now
26 May 2010 annual-return Annual Return 5 Buy now
26 May 2010 officers Change of particulars for director (Sarah Maxine Dailey) 2 Buy now
02 Dec 2009 officers Change of particulars for director (Mr Matthew Crofter Harris) 2 Buy now
01 Apr 2009 annual-return Return made up to 20/03/09; full list of members 4 Buy now
21 Nov 2008 accounts Annual Accounts 7 Buy now
24 Sep 2008 annual-return Return made up to 20/03/08; full list of members 4 Buy now
08 May 2008 accounts Accounting reference date extended from 31/03/2008 to 30/04/2008 1 Buy now
02 May 2008 address Registered office changed on 02/05/2008 from ashby house 64 high street walton on thames surrey KT12 1BW 1 Buy now
01 Feb 2008 address Registered office changed on 01/02/08 from: 16 west way, carshalton beeches sutton surrey SM5 4EW 1 Buy now
17 May 2007 officers New director appointed 2 Buy now
17 May 2007 capital Ad 04/05/07--------- £ si 6500@1=6500 £ ic 1/6501 2 Buy now
02 May 2007 change-of-name Certificate Change Of Name Company 2 Buy now
31 Mar 2007 officers New director appointed 2 Buy now
31 Mar 2007 officers New secretary appointed;new director appointed 2 Buy now
21 Mar 2007 officers Director resigned 1 Buy now
21 Mar 2007 officers Secretary resigned 1 Buy now
20 Mar 2007 incorporation Incorporation Company 9 Buy now