SKIES THE LIMIT LIMITED

Company Documents

DateDescription
07/01/197 January 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/11/2018:LIQ. CASE NO.2

View Document

12/01/1812 January 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/12/1720 December 2017 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

22/11/1722 November 2017 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009090,00008755

View Document

12/06/1712 June 2017 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

02/02/172 February 2017 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

26/01/1726 January 2017 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

18/01/1718 January 2017 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

05/12/165 December 2016 REGISTERED OFFICE CHANGED ON 05/12/2016 FROM SUITE 214 5 HIGH STREET MAIDENHEAD BERKSHIRE SL6 1JN ENGLAND

View Document

02/12/162 December 2016 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

25/11/1625 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ROBERT WILLIAM SLADE / 20/11/2016

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

18/02/1618 February 2016 REGISTERED OFFICE CHANGED ON 18/02/2016 FROM 137 SOUTHWARK BRIDGE ROAD LONDON SE1 0EY

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

04/09/154 September 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/10/1430 October 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

04/09/134 September 2013 APPOINTMENT TERMINATED, SECRETARY EWAN ROWLANDS

View Document

04/09/134 September 2013 SECRETARY APPOINTED MR BRYNLEY ROWLANDS

View Document

04/09/134 September 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

07/09/127 September 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

07/09/127 September 2012 SECRETARY'S CHANGE OF PARTICULARS / EVAN IVOR GLYN ROWLANDS / 07/09/2012

View Document

07/09/127 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BRINLEY ROWLANDS / 07/09/2012

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/11/1110 November 2011 DIRECTOR APPOINTED MR BRINLEY ROWLANDS

View Document

26/08/1126 August 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/09/1017 September 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

17/09/1017 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

16/09/1016 September 2010 SAIL ADDRESS CREATED

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/08/0928 August 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

05/08/095 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/11/083 November 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

15/09/0815 September 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 CURREXT FROM 31/08/2008 TO 30/09/2008

View Document

28/10/0728 October 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0615 August 2006 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