SKY SHADOW LIMITED

Company Documents

DateDescription
20/12/1220 December 2012 COMPANY NAME CHANGED NOVA SECURITY SYSTEMS (EUROPE) LTD CERTIFICATE ISSUED ON 20/12/12

View Document

19/12/1219 December 2012 CHANGE OF NAME 06/12/2012

View Document

06/11/126 November 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/09/127 September 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/09/127 September 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

06/09/126 September 2012 REGISTERED OFFICE CHANGED ON 06/09/2012 FROM 1 PURSER ROAD, ABINGTON NORTHAMPTON NORTHAMPTONSHIRE NN1 4PG

View Document

05/09/125 September 2012 STATEMENT OF AFFAIRS/4.19

View Document

24/08/1224 August 2012 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

23/01/1223 January 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/11/2011:LIQ. CASE NO.1

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/12/103 December 2010 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00009066,00006846

View Document

13/08/1013 August 2010 APPOINTMENT TERMINATED, SECRETARY ROSEMARY TEAR

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SPENCER TEAR / 21/06/2010

View Document

19/07/1019 July 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

11/08/0911 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/12/089 December 2008 DIRECTOR'S PARTICULARS SPENCER TEAR

View Document

09/12/089 December 2008 DIRECTOR'S PARTICULARS SPENCER TEAR

View Document

03/07/083 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 DIRECTOR'S PARTICULARS SPENCER TEAR

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/09/0725 September 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0714 August 2007 REGISTERED OFFICE CHANGED ON 14/08/07 FROM: NOVA SECURITY SYSTEMS EUROPE LTD SURVEILLANCE HOUSE NORTHAMPTON ROAD BLISWORTH NORTHAMPTONSHIRE NN7 3DW

View Document

10/10/0610 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/07/063 July 2006 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

03/07/063 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/07/041 July 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 01/07/04

View Document

06/02/046 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/02/046 February 2004 S366A DISP HOLDING AGM 28/01/04 S252 DISP LAYING ACC 28/01/04 S386 DISP APP AUDS 28/01/04 ACCOUNTS APPROVED 28/01/04

View Document

06/02/046 February 2004 S366A DISP HOLDING AGM 28/01/04

View Document

19/07/0319 July 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 NEW DIRECTOR APPOINTED

View Document

03/02/033 February 2003 NEW SECRETARY APPOINTED

View Document

03/02/033 February 2003 LOCATION OF REGISTER OF MEMBERS

View Document

03/02/033 February 2003 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03

View Document

03/02/033 February 2003 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

27/06/0227 June 2002 SECRETARY RESIGNED

View Document

27/06/0227 June 2002 DIRECTOR RESIGNED

View Document

21/06/0221 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information