- Company Overview for SCREENSKILLS LIMITED (02576828)
- Filing history for SCREENSKILLS LIMITED (02576828)
- People for SCREENSKILLS LIMITED (02576828)
- More for SCREENSKILLS LIMITED (02576828)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Nov 2008 | MEM/ARTS | Memorandum and Articles of Association | |
24 Nov 2008 | RESOLUTIONS |
Resolutions
|
|
24 Nov 2008 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2008 | AA | Full accounts made up to 31 March 2008 | |
01 Aug 2008 | 288b | Appointment terminated director petra wikstrom | |
29 May 2008 | 288c | Secretary's change of particulars / natalie furnell / 29/05/2008 | |
11 Apr 2008 | 288b | Appointment terminated director philippa hird | |
02 Apr 2008 | 288b | Appointment terminated director marina huey | |
20 Feb 2008 | 363a | Annual return made up to 24/01/08 | |
14 Feb 2008 | 288a | New director appointed | |
31 Jan 2008 | MEM/ARTS | Memorandum and Articles of Association | |
31 Jan 2008 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2008 | 288a | New director appointed | |
16 Jan 2008 | 288b | Director resigned | |
16 Jan 2008 | 288b | Director resigned | |
30 Sep 2007 | AA | Full accounts made up to 31 March 2007 | |
31 Aug 2007 | 287 | Registered office changed on 31/08/07 from: prospect house 80-110 new oxford street london WC1A 1HB | |
17 Aug 2007 | 288c | Director's particulars changed | |
17 Aug 2007 | 288c | Director's particulars changed | |
17 Aug 2007 | 288c | Director's particulars changed | |
17 Aug 2007 | 288c | Director's particulars changed | |
17 Aug 2007 | 288c | Director's particulars changed | |
17 Aug 2007 | 288c | Director's particulars changed | |
17 Aug 2007 | 288c | Director's particulars changed | |
17 Aug 2007 | 288c | Director's particulars changed |