SKY BLUE PINK LETTINGS LIMITED

Company Documents

DateDescription
27/12/1127 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/11/1115 November 2011 DIRECTOR APPOINTED MOHAMED LACHHEB

View Document

13/09/1113 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/12/102 December 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

23/11/1023 November 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/11/109 November 2010 APPLICATION FOR STRIKING-OFF

View Document

15/09/1015 September 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

15/09/1015 September 2010 SECRETARY'S CHANGE OF PARTICULARS / LOUISE HALLIKERI / 31/05/2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE HALLIKERI / 31/05/2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GUDLESH SANGRAMSINHA HALLIKERI / 31/05/2010

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 REGISTERED OFFICE CHANGED ON 16/06/09 FROM: GISTERED OFFICE CHANGED ON 16/06/2009 FROM 114-116 HIGH STREET GOSFORTH NEWCASTLE UPON TYNE NE3 1HB

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

15/08/0815 August 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

22/05/0822 May 2008 APPOINTMENT TERMINATED DIRECTOR ADAM TELFORD

View Document

23/01/0823 January 2008 NEW DIRECTOR APPOINTED

View Document

14/01/0814 January 2008 COMPANY NAME CHANGED SKY BLUE PINK INVESTMENTS LIMITE D CERTIFICATE ISSUED ON 14/01/08

View Document

01/10/071 October 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 NEW DIRECTOR APPOINTED

View Document

21/07/0621 July 2006 DIRECTOR RESIGNED

View Document

21/07/0621 July 2006 SECRETARY RESIGNED

View Document

21/07/0621 July 2006 NEW SECRETARY APPOINTED

View Document

21/07/0621 July 2006 NEW DIRECTOR APPOINTED

View Document

21/07/0621 July 2006 REGISTERED OFFICE CHANGED ON 21/07/06 FROM: G OFFICE CHANGED 21/07/06 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

27/06/0627 June 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