SKI JAVA LIMITED

Company Documents

DateDescription
25/01/1125 January 2011 STRUCK OFF AND DISSOLVED

View Document

12/10/1012 October 2010 FIRST GAZETTE

View Document

15/10/0915 October 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

15/10/0915 October 2009 SECRETARY'S CHANGE OF PARTICULARS / EMMA LOUISE BOWLER / 02/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DOUGLAS WEST / 02/10/2009

View Document

01/09/091 September 2009 REGISTERED OFFICE CHANGED ON 01/09/09 FROM: GISTERED OFFICE CHANGED ON 01/09/2009 FROM LONGBYRE CHELWOOD BRISTOL BS39 4NN

View Document

30/08/0930 August 2009 Annual accounts small company total exemption made up to 9 October 2008

View Document

07/04/097 April 2009 REGISTERED OFFICE CHANGED ON 07/04/09 FROM: GARDEN HOUSE MEDLAND MANOR CHERITON BISHOP EXETER EX6 6HE

View Document

05/12/085 December 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 DIRECTOR'S PARTICULARS MICHAEL WEST

View Document

05/12/085 December 2008 SECRETARY'S PARTICULARS EMMA BOWLER

View Document

28/10/0828 October 2008 REGISTERED OFFICE CHANGED ON 28/10/08 FROM: 36 SOUTHERTON ROAD LONDON W6 0PH

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 9 October 2007

View Document

20/02/0820 February 2008 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 09/10/06

View Document

27/10/0627 October 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 09/10/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 09/10/05

View Document

11/10/0511 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

30/10/0430 October 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

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

View Document

20/10/0320 October 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

25/07/0325 July 2003 SECRETARY'S PARTICULARS CHANGED

View Document

25/07/0325 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0325 July 2003 REGISTERED OFFICE CHANGED ON 25/07/03 FROM: FLAT 2 37 POWIS SQUARE LONDON W11 2AY

View Document

06/11/026 November 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

10/10/0110 October 2001 Incorporation

View Document

10/10/0110 October 2001 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