-
SKINGEN INTERNATIONAL LIMITED - Dane Mill, Broadhurst Lane, Congleton, United Kingdom
Company Information
- Company registration number
- 07745863
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Dane Mill
- Broadhurst Lane
- Congleton Dane Mill, Broadhurst Lane, Congleton UK
Management
- Managing Directors
- DAVID JOHN BRYANT
- AILEEN CAMERON
- PAUL LOUIS GUILBAUD
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-08-18
- Dissolved on
- 2019-01-22
- SIC/NACE
- 86900 - Other human health activities
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- DRUG-DEVICE-DEVELOPMENT LIMITED
- Filing of Accounts
- Due Date: 2017-09-30
- Last Date: 2015-12-31
- Last Return Made Up To:
- 2012-08-18
-
SKINGEN INTERNATIONAL LIMITED Company Description
- SKINGEN INTERNATIONAL LIMITED is a ltd registered in United Kingdom with the Company reg no 07745863. Its current trading status is "closed". It was registered 2011-08-18. It was previously called DRUG-DEVICE-DEVELOPMENT LIMITED. It has declared SIC or NACE codes as "86900 - Other human health activities". It has 3 directors The latest annual return was filed up to 2012-08-18.It can be contacted at Dane Mill .
Get SKINGEN INTERNATIONAL LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Skingen International Limited - Dane Mill, Broadhurst Lane, Congleton, United Kingdom
Did you know? kompany provides original and official company documents for SKINGEN INTERNATIONAL LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2016
-
31/12/15 TOTAL EXEMPTION SMALL (2016-09-27) - AA
-
CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES (2016-08-23) - CS01
keyboard_arrow_right 2015
-
CURREXT FROM 30/11/2015 TO 31/12/2015 (2015-10-22) - AA01
-
18/08/15 FULL LIST (2015-08-21) - AR01
-
30/11/14 TOTAL EXEMPTION SMALL (2015-08-12) - AA
-
01/12/14 STATEMENT OF CAPITAL GBP 100 (2015-02-09) - SH01
-
DIRECTOR APPOINTED MR PAUL LOUIS GUILBAUD (2015-02-03) - AP01
-
DIRECTOR APPOINTED MS AILEEN CAMERON (2015-02-02) - AP01
keyboard_arrow_right 2014
-
18/08/14 FULL LIST (2014-09-17) - AR01
-
CURREXT FROM 31/08/2014 TO 30/11/2014 (2014-08-21) - AA01
-
31/08/13 TOTAL EXEMPTION SMALL (2014-05-08) - AA
-
REGISTERED OFFICE CHANGED ON 09/04/2014 FROM (2014-04-09) - AD01
-
NOTICE OF CHANGE OF NAME NM01 - RESOLUTION (2014-02-19) - CONNOT
-
COMPANY NAME CHANGED DRUG-DEVICE-DEVELOPMENT LIMITED (2014-02-19) - CERTNM
keyboard_arrow_right 2013
-
18/08/13 FULL LIST (2013-08-29) - AR01
-
31/08/12 TOTAL EXEMPTION SMALL (2013-08-13) - AA
keyboard_arrow_right 2012
-
18/08/12 FULL LIST (2012-09-03) - AR01
-
APPOINTMENT TERMINATED, DIRECTOR DAVID BRYANT (2012-01-03) - TM01
-
DIRECTOR APPOINTED DAVID JOHN BRYANT (2012-01-03) - AP01
keyboard_arrow_right 2011
-
DIRECTOR APPOINTED DAVID JOHN BRYANT (2011-08-31) - AP01
-
APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED (2011-08-22) - TM02
-
APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES (2011-08-22) - TM01
-
CERTIFICATE OF INCORPORATION (2011-08-18) - NEWINC