SKYQUEST SYSTEMS LIMITED

Company Documents

DateDescription
10/05/1110 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/01/1125 January 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/01/117 January 2011 APPLICATION FOR STRIKING-OFF

View Document

30/11/1030 November 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

22/09/1022 September 2010 REDUCE ISSUED CAPITAL 15/09/2010

View Document

22/09/1022 September 2010 22/09/10 STATEMENT OF CAPITAL GBP 1

View Document

22/09/1022 September 2010 STATEMENT BY DIRECTORS

View Document

22/09/1022 September 2010 SOLVENCY STATEMENT DATED 15/09/10

View Document

08/06/108 June 2010 APPOINTMENT TERMINATED, SECRETARY GRAHAM EDMONDS

View Document

08/06/108 June 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM EDMONDS

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MCQUIGGAN

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN HERBERT

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY TURNER

View Document

10/01/1010 January 2010 Appointment of Colin Fraser Ross as a secretary

View Document

10/01/1010 January 2010 CORPORATE SECRETARY APPOINTED RED SMITH CORPORATE SERVICES LIMITED

View Document

10/01/1010 January 2010 SECRETARY APPOINTED GRAHAM EDMONDS

View Document

10/01/1010 January 2010 SECRETARY APPOINTED COLIN FRASER ROSS

View Document

10/01/1010 January 2010 SECRETARY APPOINTED ROBERT SHAW

View Document

10/01/1010 January 2010 Appointment of Dr Collin Fraser Ross as a director

View Document

10/01/1010 January 2010 DIRECTOR APPOINTED GRAHAM EDMONDS

View Document

10/01/1010 January 2010 DIRECTOR APPOINTED ALLAN E SYMONDS

View Document

10/01/1010 January 2010 DIRECTOR APPOINTED ROBERT SHAW

View Document

10/01/1010 January 2010 DIRECTOR APPOINTED DR COLLIN FRASER ROSS

View Document

10/01/1010 January 2010 SECRETARY APPOINTED HARRY JAKUBOWITZ

View Document

10/01/1010 January 2010 SECRETARY APPOINTED MARC O'CASAL

View Document

10/01/1010 January 2010 SECRETARY APPOINTED GLENN TYNAN

View Document

10/01/1010 January 2010 REGISTERED OFFICE CHANGED ON 10/01/2010 FROM UNIT 19-20 WOODLANDS FARM SPRING LANE COOKHAM DEAN BERKSHIRE SL6 9PN UNITED KINGDOM

View Document

10/01/1010 January 2010 SECRETARY APPOINTED ALLAN E SYMONDS

View Document

19/11/0919 November 2009 Incorporation

View Document

19/11/0919 November 2009 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