SKYLINE TRUSTEE LIMITED

Company Documents

DateDescription
12/08/1412 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/08/141 August 2014 APPLICATION FOR STRIKING-OFF

View Document

07/07/147 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

05/07/135 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

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

View Accounts

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/07/125 July 2012 SAIL ADDRESS CHANGED FROM: 4 KINGS AVENUE FLAT 4 LONDON SW4 4BD ENGLAND

View Document

05/07/125 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, DIRECTOR TO LE DO MANAGEMENT LLC

View Document

01/12/111 December 2011 CORPORATE SECRETARY APPOINTED ASHGROVE SECRETARIES LIMITED

View Document

16/11/1116 November 2011 REGISTERED OFFICE CHANGED ON 16/11/2011 FROM 4 KINGS AVENUE FLAT 4 LONDON SW4 8BD UNITED KINGDOM

View Document

02/11/112 November 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

14/10/1114 October 2011 DIRECTOR APPOINTED MR EDOARDO GIOVANNI CIGNOLI

View Document

14/10/1114 October 2011 APPOINTMENT TERMINATED, DIRECTOR PATRIZIO BUCHER

View Document

30/08/1130 August 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

30/08/1130 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRIZIO ALFREDO GIUSEPPE BUCHER / 08/07/2011

View Document

30/08/1130 August 2011 SAIL ADDRESS CHANGED FROM: 235 OLD MARYLEBONE ROAD LONDON NW1 5QT ENGLAND

View Document

27/08/1127 August 2011 REGISTERED OFFICE CHANGED ON 27/08/2011 FROM 235 OLD MARYLEBONE ROAD LONDON NW1 5QT ENGLAND

View Document

04/07/114 July 2011 REGISTERED OFFICE CHANGED ON 04/07/2011 FROM 2ND FLOOR VICTORY HOUSE 99-101 REGENT STREET LONDON W1B 4EZ

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/08/1020 August 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

19/08/1019 August 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TO LE DO MANAGEMENT LLC / 19/08/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRIZIO ALFREDO GIUSEPPE BUCHER / 08/11/2009

View Document

03/11/093 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

03/11/093 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

03/11/093 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

03/11/093 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

03/11/093 November 2009 SAIL ADDRESS CREATED

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/08/0921 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

13/08/0913 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRIZIO BUCHER / 01/05/2009

View Document

17/04/0917 April 2009 APPOINTMENT TERMINATED SECRETARY ASHGROVE SECRETARIES LIMITED

View Document

17/04/0917 April 2009 DIRECTOR APPOINTED PATRIZIO ALFREDO GIUSEPPE BUCHER

View Document

01/02/091 February 2009 REGISTERED OFFICE CHANGED ON 01/02/2009 FROM 5TH FLOOR 86 JERMYN STREET LONDON SW1Y 6AW

View Document

23/01/0923 January 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

01/09/081 September 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 NEW DIRECTOR APPOINTED

View Document

06/09/066 September 2006 DIRECTOR RESIGNED

View Document

18/08/0618 August 2006 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07

View Document

18/08/0618 August 2006 SECRETARY RESIGNED

View Document

18/08/0618 August 2006 NEW SECRETARY APPOINTED

View Document

04/08/064 August 2006 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