SKY PARKS PROJECTS LIMITED

Company Documents

DateDescription
13/02/1413 February 2014 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

10/12/1310 December 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

25/10/1325 October 2013 NOTICE OF AUTOMATIC END OF ADMINISTRATION

View Document

07/02/137 February 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/01/2013

View Document

22/08/1222 August 2012 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

22/08/1222 August 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/07/2012

View Document

01/03/121 March 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/02/2012

View Document

07/09/117 September 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/08/2011

View Document

01/09/111 September 2011 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

27/07/1127 July 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/06/2011

View Document

29/03/1129 March 2011 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

15/03/1115 March 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

09/03/119 March 2011 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

01/03/111 March 2011 NOTICE OF EXTENSION OF TIME PERIOD

View Document

08/02/118 February 2011 NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR

View Document

31/01/1131 January 2011 REGISTERED OFFICE CHANGED ON 31/01/2011 FROM
C/O THE OLD MILL
9 SOAR LANE
LEICESTER
LE3 5DE

View Document

13/10/1013 October 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

13/10/1013 October 2010 REGISTERED OFFICE CHANGED ON 13/10/2010 FROM
WINDMILL HILL BUSINESS PARK
WHITEHILL WAY
SWINDON
SN5 6QR

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN BARKSBY / 21/06/2010

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, DIRECTOR IAN TODD

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, DIRECTOR IAN TODD

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN BARKSBY / 04/03/2010

View Document

04/03/104 March 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

20/09/0920 September 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY THOMAS BARRY LOGGED FORM

View Document

18/09/0918 September 2009 APPOINTMENT TERMINATED DIRECTOR TONY CORCORAN

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

24/01/0924 January 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / COLIN BARKSBY / 30/06/2008

View Document

28/07/0828 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN TODD / 16/07/2008

View Document

25/03/0825 March 2008 DIRECTOR APPOINTED TONY CORCORAN

View Document

25/03/0825 March 2008 DIRECTOR AND SECRETARY APPOINTED TOM BARRY

View Document

03/03/083 March 2008 REGISTERED OFFICE CHANGED ON 03/03/2008 FROM
1 KINGS AVENUE
WINCHMORE HILL
LONDON
N21 3NA

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED SECRETARY ALPHA OMEGA SECRETARIES LTD

View Document

05/02/085 February 2008 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/07/07

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

04/04/074 April 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/03/061 March 2006 REGISTERED OFFICE CHANGED ON 01/03/06 FROM:
BROOKPOINT
1412 HIGH ROAD
WHETSTONE
LONDON N20 9BH

View Document

24/01/0624 January 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/04/0512 April 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

09/02/059 February 2005 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/0415 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/0423 June 2004 DIRECTOR RESIGNED

View Document

17/06/0417 June 2004 NEW SECRETARY APPOINTED

View Document

17/06/0417 June 2004 NEW DIRECTOR APPOINTED

View Document

17/06/0417 June 2004 NEW DIRECTOR APPOINTED

View Document

16/06/0416 June 2004 REGISTERED OFFICE CHANGED ON 16/06/04 FROM:
C/O INSIDE RIGHT LIMITED ROSEVAL
ROAD ROSEVALE BUSINESS PARK
NEWCASTLE UNDER LYME
STAFFORDSHIRE ST5 7UB

View Document

16/06/0416 June 2004 SECRETARY RESIGNED

View Document

07/05/047 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

16/04/0416 April 2004 REGISTERED OFFICE CHANGED ON 16/04/04 FROM:
BROOK POINT
1412 HIGH ROAD
WHETSTONE
LONDON N20 9BH

View Document

19/01/0419 January 2004 REGISTERED OFFICE CHANGED ON 19/01/04 FROM:
THE BRAMPTON
NEWCASTLE UNDER LYME
STAFFORDSHIRE
ST5 0TE

View Document

30/12/0330 December 2003 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 REGISTERED OFFICE CHANGED ON 04/03/03 FROM:
7 BERKELEY COURT
NEWCASTLE UNDER LYME
STAFFORDSHIRE ST5 1TT

View Document

15/01/0315 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

24/12/0124 December 2001 RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

27/02/0127 February 2001 NEW DIRECTOR APPOINTED

View Document

08/02/018 February 2001 RETURN MADE UP TO 16/12/98; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 DIRECTOR RESIGNED

View Document

07/01/007 January 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/01/007 January 2000 RETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/04/9829 April 1998 NEW SECRETARY APPOINTED

View Document

21/04/9821 April 1998 REGISTERED OFFICE CHANGED ON 21/04/98 FROM:
C/O WILSON MYDDELTON
LATIMER HOUSE
189 HIGH STREET POTTERS BAR
HERTS EN6 5DN

View Document

21/04/9821 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/04/9821 April 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/04/9821 April 1998 RETURN MADE UP TO 16/12/97; NO CHANGE OF MEMBERS

View Document

06/03/976 March 1997 RETURN MADE UP TO 16/12/96; FULL LIST OF MEMBERS

View Document

20/10/9620 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/01/9619 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

19/01/9619 January 1996 RETURN MADE UP TO 16/12/95; NO CHANGE OF MEMBERS

View Document

23/02/9523 February 1995 RETURN MADE UP TO 16/12/94; FULL LIST OF MEMBERS

View Document

23/02/9523 February 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/11/9418 November 1994 REGISTERED OFFICE CHANGED ON 18/11/94 FROM:
641 GREEN LANES
LONDON
N8 0RE

View Document

18/05/9418 May 1994 COMPANY NAME CHANGED
SKY PARKS (C.I.) LIMITED
CERTIFICATE ISSUED ON 19/05/94

View Document

13/05/9413 May 1994 NEW SECRETARY APPOINTED

View Document

13/05/9413 May 1994 NEW DIRECTOR APPOINTED

View Document

16/12/9316 December 1993 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