IN THE SKY LIMITED

Company Documents

DateDescription
22/03/1122 March 2011 STRUCK OFF AND DISSOLVED

View Document

07/12/107 December 2010 FIRST GAZETTE

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 30 November 2008

View Document

27/10/0927 October 2009 REGISTERED OFFICE CHANGED ON 27/10/2009 FROM 122 NORTHFIELD ROAD KINGS NORTON BIRMINGHAM W MIDLANDS B30 1DX

View Document

27/10/0927 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR MANHARLAL NATHALAL SHAH / 27/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK JULIAN KORNER / 27/10/2009

View Document

27/10/0927 October 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

27/10/0927 October 2009 SAIL ADDRESS CREATED

View Document

10/02/0910 February 2009 30/11/07 TOTAL EXEMPTION FULL

View Document

27/10/0827 October 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

09/09/079 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

04/07/074 July 2007 REGISTERED OFFICE CHANGED ON 04/07/07 FROM: G OFFICE CHANGED 04/07/07 12 NEWBURGH STREET LONDON W1F 7RP

View Document

29/06/0729 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

25/06/0725 June 2007 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 FIRST GAZETTE

View Document

21/11/0621 November 2006 REGISTERED OFFICE CHANGED ON 21/11/06 FROM: G OFFICE CHANGED 21/11/06 FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE

View Document

01/06/061 June 2006 NEW SECRETARY APPOINTED

View Document

01/06/061 June 2006 SECRETARY RESIGNED

View Document

15/02/0615 February 2006 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

28/09/0528 September 2005 DIRECTOR RESIGNED

View Document

17/02/0517 February 2005 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

28/01/0428 January 2004 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 SECRETARY RESIGNED

View Document

20/02/0320 February 2003 REGISTERED OFFICE CHANGED ON 20/02/03 FROM: G OFFICE CHANGED 20/02/03 21 STATION ROAD WATFORD HERTFORDSHIRE WD17 1HT

View Document

20/02/0320 February 2003 NEW SECRETARY APPOINTED

View Document

13/12/0213 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/12/0210 December 2002 COMPANY NAME CHANGED MABLAW 454 LIMITED CERTIFICATE ISSUED ON 10/12/02

View Document

07/12/027 December 2002 NEW DIRECTOR APPOINTED

View Document

07/12/027 December 2002 SECRETARY RESIGNED

View Document

07/12/027 December 2002 DIRECTOR RESIGNED

View Document

19/11/0219 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/11/0219 November 2002 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company