SKIPS CROSSWORDS(HOLDINGS) LIMITED

07581825
142 NEWTON ROAD GREAT BARR BIRMINGHAM WEST MIDLANDS B43 6BT

Documents

Documents
Date Category Description Pages
13 Sep 2016 gazette Gazette Dissolved Compulsory 1 Buy now
28 Jun 2016 gazette Gazette Notice Compulsory 1 Buy now
28 Jul 2015 accounts Annual Accounts 3 Buy now
26 Jun 2015 annual-return Annual Return 5 Buy now
19 Mar 2015 accounts Annual Accounts 5 Buy now
11 Nov 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Nov 2014 annual-return Annual Return 5 Buy now
23 Sep 2014 gazette Gazette Notice Compulsary 1 Buy now
09 Jul 2014 officers Termination of appointment of director (Andrew Povey) 1 Buy now
16 Sep 2013 capital Return of Allotment of shares 5 Buy now
11 Sep 2013 mortgage Registration of a charge 13 Buy now
24 May 2013 mortgage Registration of a charge 15 Buy now
10 May 2013 officers Termination of appointment of director (Andrew Meehan) 1 Buy now
10 May 2013 officers Termination of appointment of director (Shaun Walsh) 1 Buy now
09 Apr 2013 annual-return Annual Return 8 Buy now
20 Feb 2013 officers Termination of appointment of director (Keith Barnes) 1 Buy now
21 Dec 2012 accounts Annual Accounts 4 Buy now
17 Dec 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
24 Sep 2012 officers Appointment of director (Mr Andrew Povey) 2 Buy now
24 Sep 2012 officers Appointment of director (Mr Andrew David Meehan) 2 Buy now
24 Sep 2012 officers Appointment of director (Mr Keith Barnes) 2 Buy now
24 Sep 2012 officers Appointment of director (Mr Shaun Henry Richard Walsh) 2 Buy now
11 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Aug 2012 capital Return of Allotment of shares 6 Buy now
29 Aug 2012 capital Notice of name or other designation of class of shares 2 Buy now
29 Aug 2012 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
29 Aug 2012 resolution Resolution 37 Buy now
29 Aug 2012 capital Return of Allotment of shares 4 Buy now
29 Aug 2012 resolution Resolution 2 Buy now
25 Aug 2012 mortgage Particulars of a mortgage or charge 6 Buy now
17 Aug 2012 resolution Resolution 2 Buy now
17 Aug 2012 change-of-name Change Of Name Notice 2 Buy now
25 May 2012 officers Termination of appointment of director (Stefan Pack) 1 Buy now
25 May 2012 officers Appointment of director (Mr Aswin Sharma) 2 Buy now
25 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Apr 2012 annual-return Annual Return 3 Buy now
03 Apr 2012 officers Change of particulars for director (Mr Stefan Pack) 2 Buy now
03 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Mar 2011 incorporation Incorporation Company 20 Buy now