SKYTECH ACCESS SOLUTIONS LTD

Company Documents

DateDescription
07/02/177 February 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/11/167 November 2016 ORDER OF COURT - EARLY DISSOLUTION

View Document

08/03/168 March 2016 REGISTERED OFFICE CHANGED ON 08/03/2016 FROM 15 PENNANT COURT IRVINE AYRSHIRE KA11 2GF

View Document

08/03/168 March 2016 COURT ORDER NOTICE OF WINDING UP

View Document

08/03/168 March 2016 NOTICE OF WINDING UP ORDER

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, DIRECTOR COLLEEN SMITH

View Document

06/11/156 November 2015 DIRECTOR APPOINTED MISS COLLEEN SMITH

View Document

06/11/156 November 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

24/07/1524 July 2015 REGISTERED OFFICE CHANGED ON 24/07/2015 FROM 13 REGALIA VIEW IRVINE AYRSHIRE KA11 2GA

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SULLIVAN / 05/07/2012

View Document

20/06/1420 June 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

25/11/1325 November 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/11/125 November 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

04/11/124 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SULLIVAN / 30/10/2012

View Document

04/11/124 November 2012 SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE SULLIVAN / 30/10/2012

View Document

16/07/1216 July 2012 REGISTERED OFFICE CHANGED ON 16/07/2012 FROM 18 SHIELHOPE COURT IRVINE KA11 1LX

View Document

14/06/1214 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/10/113 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/10/107 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SULLIVAN / 24/09/2010

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/10/0916 October 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

09/07/099 July 2009 COMPANY NAME CHANGED MS ACCESS LTD. CERTIFICATE ISSUED ON 09/07/09

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

09/10/079 October 2007 NEW SECRETARY APPOINTED

View Document

02/10/072 October 2007 SECRETARY RESIGNED

View Document

02/10/072 October 2007 DIRECTOR RESIGNED

View Document

28/09/0728 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/09/0724 September 2007 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