SKYCOMM LIMITED

Company Documents

DateDescription
04/02/144 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/10/1322 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/10/1310 October 2013 APPLICATION FOR STRIKING-OFF

View Document

23/08/1323 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/03/135 March 2013 REGISTERED OFFICE CHANGED ON 05/03/2013 FROM
82 HEATHFIELD PARK DRIVE
CHADWELL HEATH
ROMFORD
RM6 4FJ
ENGLAND

View Document

10/01/1310 January 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/10/1219 October 2012 DIRECTOR APPOINTED MRS ROMINA ANAS

View Document

20/06/1220 June 2012 DIRECTOR APPOINTED MR SYED MUHAMMAD ANAS TAHIR

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, DIRECTOR SYED TAHIR

View Document

01/05/121 May 2012 REGISTERED OFFICE CHANGED ON 01/05/2012 FROM
C/O ASK ACCOUNTANTS UK LTD
178 MERTON HIGH STREET
LONDON
SW19 1AY
ENGLAND

View Document

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SYED WAQAS TAHIR / 01/05/2012

View Document

24/04/1224 April 2012 REGISTERED OFFICE CHANGED ON 24/04/2012 FROM 82 HEATHFIELD PARK DRIVE HEATHFIELD PARK DRIVE CHADWELL HEATH ROMFORD RM6 4FJ ENGLAND

View Document

12/12/1112 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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