SKELETON KEY LIMITED

Company Documents

DateDescription
24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/12/1424 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/01/146 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

14/12/1214 December 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN WILLS

View Document

14/12/1214 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS STEPHEN POWER / 01/11/2012

View Document

14/12/1214 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN SKELLY / 01/11/2012

View Document

14/12/1214 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SKELLY / 01/11/2012

View Document

14/12/1214 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL PHILLIP DUFFY / 01/11/2012

View Document

14/12/1214 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / LEE SOUTHALL / 01/11/2012

View Document

14/12/1214 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

14/12/1214 December 2012 SECRETARY'S CHANGE OF PARTICULARS / STEVEN WILLIAM ATHERTON / 01/11/2012

View Document

08/11/128 November 2012 REGISTERED OFFICE CHANGED ON 08/11/2012 FROM 107 OLDHAM STREET MANCHESTER M4 1LW

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/12/1119 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/12/1014 December 2010 Annual return made up to 14 December 2010 with full list of shareholders

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN CLIFORD WILLS / 01/10/2009

View Document

21/12/0921 December 2009 Annual return made up to 16 December 2009 with full list of shareholders

View Document

09/10/099 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/01/0920 January 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM RYDER JONES

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/01/0814 January 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

31/10/0731 October 2007 REGISTERED OFFICE CHANGED ON 31/10/07 FROM: 202 DUCIE HOUSE DUCIE STREET MANCHESTER M1 2JW

View Document

27/03/0727 March 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/01/0511 January 2005 SECRETARY RESIGNED

View Document

11/01/0511 January 2005 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 REGISTERED OFFICE CHANGED ON 11/01/05

View Document

11/01/0511 January 2005 NEW SECRETARY APPOINTED

View Document

12/10/0412 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

02/02/042 February 2004 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/039 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0318 February 2003 NEW DIRECTOR APPOINTED

View Document

10/02/0310 February 2003 NEW DIRECTOR APPOINTED

View Document

10/02/0310 February 2003 NEW DIRECTOR APPOINTED

View Document

10/02/0310 February 2003 NEW DIRECTOR APPOINTED

View Document

10/02/0310 February 2003 NEW DIRECTOR APPOINTED

View Document

10/02/0310 February 2003 NEW DIRECTOR APPOINTED

View Document

10/02/0310 February 2003 NEW DIRECTOR APPOINTED

View Document

10/02/0310 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/02/0310 February 2003 VARYING SHARE RIGHTS AND NAMES

View Document

07/02/037 February 2003 REGISTERED OFFICE CHANGED ON 07/02/03 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

07/02/037 February 2003 SECRETARY RESIGNED

View Document

07/02/037 February 2003 DIRECTOR RESIGNED

View Document

07/02/037 February 2003 NEW SECRETARY APPOINTED

View Document

16/12/0216 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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