SKC SEALANTS LIMITED

Company Documents

DateDescription
12/01/1112 January 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/10/1012 October 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/10/2010:LIQ. CASE NO.1

View Document

12/10/1012 October 2010 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

14/04/1014 April 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/04/2010:LIQ. CASE NO.1

View Document

01/04/101 April 2010 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

21/10/0921 October 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/10/2009:LIQ. CASE NO.1

View Document

05/06/095 June 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

02/06/092 June 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

16/04/0916 April 2009 REGISTERED OFFICE CHANGED ON 16/04/09 FROM: GISTERED OFFICE CHANGED ON 16/04/2009 FROM UNIT B4 1 MOSS INDUSTRIAL ESTATE ST HELENS ROAD LEIGH LANCASHIRE WN7 3PT

View Document

15/04/0915 April 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009297,00009018

View Document

17/03/0917 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/03/0820 March 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/04/0725 April 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 DIRECTOR RESIGNED

View Document

29/11/0629 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0621 November 2006 NEW SECRETARY APPOINTED

View Document

21/11/0621 November 2006 SECRETARY RESIGNED

View Document

23/10/0623 October 2006 DIRECTOR RESIGNED

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/03/069 March 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/03/059 March 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/03/0412 March 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 DIRECTOR RESIGNED

View Document

10/09/0310 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/06/037 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0331 March 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 NEW DIRECTOR APPOINTED

View Document

22/10/0222 October 2002 NEW DIRECTOR APPOINTED

View Document

14/03/0214 March 2002 DIRECTOR RESIGNED

View Document

14/03/0214 March 2002 REGISTERED OFFICE CHANGED ON 14/03/02 FROM: G OFFICE CHANGED 14/03/02 THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

14/03/0214 March 2002 NEW DIRECTOR APPOINTED

View Document

14/03/0214 March 2002 NEW DIRECTOR APPOINTED

View Document

14/03/0214 March 2002 NEW SECRETARY APPOINTED

View Document

14/03/0214 March 2002 SECRETARY RESIGNED

View Document

06/03/026 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/03/026 March 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