SKY SELECT LIMITED

Company Documents

DateDescription
18/01/1218 January 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/10/1118 October 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

18/03/1118 March 2011 REGISTERED OFFICE CHANGED ON 18/03/2011 FROM REDHILL AERODROME REDHILL SURREY RH1 5JZ

View Document

18/03/1118 March 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/03/1118 March 2011 SPECIAL RESOLUTION TO WIND UP

View Document

18/03/1118 March 2011 DECLARATION OF SOLVENCY

View Document

22/02/1122 February 2011 COMPANY NAME CHANGED BRISTOW ACADEMY (UK) LIMITED CERTIFICATE ISSUED ON 22/02/11

View Document

22/02/1122 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/01/1124 January 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID BURMAN / 11/01/2011

View Document

15/12/1015 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

19/01/1019 January 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

29/12/0929 December 2009 CURREXT FROM 31/12/2009 TO 31/03/2010

View Document

23/12/0923 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/01/096 January 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED SECRETARY IAN MCINTOSH

View Document

10/11/0810 November 2008 SECRETARY APPOINTED ANDREW MAGOWAN

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/10/0823 October 2008 COMPANY NAME CHANGED HELICOPTER ADVENTURES (UK) LIMITED CERTIFICATE ISSUED ON 24/10/08

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PATRICK CORR

View Document

09/10/089 October 2008 DIRECTOR APPOINTED GEORGE ALEXANDER BRUCE

View Document

09/10/089 October 2008 DIRECTOR APPOINTED RICHARD DAVID BURMAN

View Document

09/10/089 October 2008 SECRETARY APPOINTED IAN BLAIR MCINTOSH

View Document

09/10/089 October 2008 REGISTERED OFFICE CHANGED ON 09/10/2008 FROM C/O CONRAD RUFFONI SUITE 14, KENT HOUSE 19 BOURNE ROAD, BEXLEY KENT DA5 1LR

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED DIRECTOR DEREK STEEN

View Document

22/01/0822 January 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 REGISTERED OFFICE CHANGED ON 22/01/08 FROM: SUITE 14 KENT HOUSE 19 BOURNE ROAD BEXLEY KENT DA5 1LR

View Document

28/10/0728 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/01/0724 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0724 January 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/02/0410 February 2004 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/02/037 February 2003 RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/03/017 March 2001 RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/017 March 2001 NEW SECRETARY APPOINTED

View Document

06/09/006 September 2000 SECRETARY RESIGNED

View Document

06/09/006 September 2000 DIRECTOR RESIGNED

View Document

06/09/006 September 2000 REGISTERED OFFICE CHANGED ON 06/09/00 FROM: 11 SUFFIELD CLOSE LONG STRATTON NORWICH NORFOLK NR15 2JL

View Document

05/09/005 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

24/01/0024 January 2000 RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 REGISTERED OFFICE CHANGED ON 04/11/99 FROM: 5 ICE HOUSE COURT LONG STRATTON NORWICH NR15 2TQ

View Document

19/02/9919 February 1999 NEW DIRECTOR APPOINTED

View Document

03/02/993 February 1999 DIRECTOR RESIGNED

View Document

03/02/993 February 1999 SECRETARY RESIGNED

View Document

03/02/993 February 1999 NEW DIRECTOR APPOINTED

View Document

03/02/993 February 1999 NEW DIRECTOR APPOINTED

View Document

03/02/993 February 1999 NEW SECRETARY APPOINTED

View Document

30/12/9830 December 1998 Incorporation

View Document

30/12/9830 December 1998 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