SKYFACT SOFTWARE LIMITED

Company Documents

DateDescription
16/10/1216 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/07/123 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/06/1222 June 2012 APPLICATION FOR STRIKING-OFF

View Document

13/06/1213 June 2012 PREVEXT FROM 31/01/2012 TO 31/03/2012

View Document

23/01/1223 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

31/01/1131 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

15/02/1015 February 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DINAH MOLLOY-THOMPSON / 08/12/2009

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

06/02/096 February 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

10/03/0810 March 2008 REGISTERED OFFICE CHANGED ON 10/03/08 FROM: GISTERED OFFICE CHANGED ON 10/03/2008 FROM 8A HERIOT ROAD HENDON LONDON NW4 2DG

View Document

03/03/083 March 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

09/05/079 May 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 SECRETARY RESIGNED

View Document

05/03/075 March 2007 NEW SECRETARY APPOINTED

View Document

15/05/0615 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

16/02/0616 February 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

14/01/0514 January 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

27/01/0427 January 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

12/03/0312 March 2003 REGISTERED OFFICE CHANGED ON 12/03/03 FROM: G OFFICE CHANGED 12/03/03 WINCHAM HOUSE 832 HIGH ROAD LONDON N12 9RA

View Document

22/01/0322 January 2003 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

23/01/0223 January 2002 RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

19/01/0119 January 2001 RETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 DIRECTOR RESIGNED

View Document

11/07/0011 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

11/07/0011 July 2000 SECRETARY RESIGNED

View Document

11/07/0011 July 2000 NEW SECRETARY APPOINTED

View Document

26/01/0026 January 2000 RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 NEW DIRECTOR APPOINTED

View Document

18/10/9918 October 1999 DIRECTOR RESIGNED

View Document

13/09/9913 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

08/02/998 February 1999 RETURN MADE UP TO 23/01/99; FULL LIST OF MEMBERS

View Document

18/05/9818 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

03/02/983 February 1998 RETURN MADE UP TO 23/01/98; NO CHANGE OF MEMBERS

View Document

08/07/978 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

27/01/9727 January 1997 RETURN MADE UP TO 23/01/97; NO CHANGE OF MEMBERS

View Document

01/06/961 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

01/02/961 February 1996 RETURN MADE UP TO 25/01/96; FULL LIST OF MEMBERS

View Document

25/10/9525 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

02/03/952 March 1995 RETURN MADE UP TO 27/01/95; NO CHANGE OF MEMBERS

View Document

15/11/9415 November 1994 AUDITOR'S RESIGNATION

View Document

15/11/9415 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

27/09/9427 September 1994 REGISTERED OFFICE CHANGED ON 27/09/94 FROM: G OFFICE CHANGED 27/09/94 775A HIGH ROAD LONDON N12 8JY

View Document

23/03/9423 March 1994

View Document

23/03/9423 March 1994 RETURN MADE UP TO 27/01/94; NO CHANGE OF MEMBERS

View Document

12/07/9312 July 1993 S386 DISP APP AUDS 14/06/93

View Document

12/07/9312 July 1993 S366A DISP HOLDING AGM 14/06/93

View Document

12/07/9312 July 1993 S252 DISP LAYING ACC 14/06/93

View Document

17/06/9317 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

15/02/9315 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

15/02/9315 February 1993 RETURN MADE UP TO 27/01/93; FULL LIST OF MEMBERS

View Document

15/02/9315 February 1993

View Document

12/10/9212 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

04/06/924 June 1992

View Document

04/06/924 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/03/9216 March 1992 AUDITOR'S RESIGNATION

View Document

12/03/9212 March 1992 REGISTERED OFFICE CHANGED ON 12/03/92 FROM: G OFFICE CHANGED 12/03/92 1341 HIGH ROAD WHETSTONE LONDON N20 9HR

View Document

01/02/921 February 1992 RETURN MADE UP TO 27/01/92; NO CHANGE OF MEMBERS

View Document

01/02/921 February 1992

View Document

17/12/9117 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

15/11/9115 November 1991 RETURN MADE UP TO 08/11/91; FULL LIST OF MEMBERS

View Document

15/11/9115 November 1991

View Document

04/02/914 February 1991 RETURN MADE UP TO 21/12/90; FULL LIST OF MEMBERS

View Document

04/02/914 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

15/12/8915 December 1989 RETURN MADE UP TO 13/12/89; FULL LIST OF MEMBERS

View Document

12/12/8912 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

12/12/8912 December 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

07/04/897 April 1989 REGISTERED OFFICE CHANGED ON 07/04/89 FROM: G OFFICE CHANGED 07/04/89 THE LIMES 1339 HIGH ROAD WHETSTONE LONDON N20 9HR

View Document

27/04/8827 April 1988 NEW DIRECTOR APPOINTED

View Document

27/04/8827 April 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

27/04/8827 April 1988

View Document

01/03/881 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/881 March 1988 REGISTERED OFFICE CHANGED ON 01/03/88 FROM: G OFFICE CHANGED 01/03/88 BRIDGE HSE 181 QUEEN VICTORIA ST LONDON EC4V 4DD

View Document

30/09/8730 September 1987 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