SKYTRANS LIMITED

Company Documents

DateDescription
20/02/1520 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

22/06/1422 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

21/06/1321 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

21/06/1221 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

07/03/127 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

12/06/1112 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/06/1016 June 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN TAYLER / 11/06/2010

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

01/07/091 July 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

17/06/0817 June 2008 SECRETARY'S CHANGE OF PARTICULARS / JANET NEAL / 12/08/2007

View Document

17/06/0817 June 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

27/07/0727 July 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

30/06/0630 June 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

27/06/0527 June 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

05/07/045 July 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

01/07/031 July 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

02/07/022 July 2002 RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

04/07/014 July 2001 RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

29/06/0029 June 2000 RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

23/06/9923 June 1999 RETURN MADE UP TO 11/06/99; NO CHANGE OF MEMBERS

View Document

04/05/994 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

12/06/9812 June 1998 RETURN MADE UP TO 11/06/98; NO CHANGE OF MEMBERS

View Document

01/05/981 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

20/06/9720 June 1997 RETURN MADE UP TO 11/06/97; FULL LIST OF MEMBERS

View Document

09/04/979 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

05/06/965 June 1996 RETURN MADE UP TO 11/06/96; NO CHANGE OF MEMBERS

View Document

01/05/961 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

02/04/962 April 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/962 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

02/04/962 April 1996 RETURN MADE UP TO 11/06/95; NO CHANGE OF MEMBERS

View Document

02/04/962 April 1996 RETURN MADE UP TO 11/06/94; FULL LIST OF MEMBERS

View Document

02/04/962 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

02/04/962 April 1996 RETURN MADE UP TO 11/06/93; NO CHANGE OF MEMBERS

View Document

02/04/962 April 1996 RETURN MADE UP TO 11/06/90; NO CHANGE OF MEMBERS

View Document

02/04/962 April 1996 RETURN MADE UP TO 11/06/89; NO CHANGE OF MEMBERS

View Document

02/04/962 April 1996 REGISTERED OFFICE CHANGED ON 02/04/96 FROM: G OFFICE CHANGED 02/04/96 HARLEN HOUSE 44 LONDON ROAD STAINES MIDDX TW18 4HE

View Document

02/04/962 April 1996 REGISTERED OFFICE CHANGED ON 02/04/96 FROM: G OFFICE CHANGED 02/04/96 12 ARMSTRONG ROAD ENGLEFIELD GREEN EGHAM SURREY TW20 0RW

View Document

02/04/962 April 1996 NEW SECRETARY APPOINTED

View Document

01/04/961 April 1996 ORDER OF COURT - RESTORATION 28/03/96

View Document

21/11/9521 November 1995 STRUCK OFF AND DISSOLVED

View Document

01/08/951 August 1995 FIRST GAZETTE

View Document

05/02/955 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

13/07/9413 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

13/07/9413 July 1994 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

01/07/921 July 1992 RETURN MADE UP TO 11/06/92; NO CHANGE OF MEMBERS

View Document

01/07/921 July 1992 DIRECTOR RESIGNED

View Document

25/11/9125 November 1991 DIRECTOR RESIGNED

View Document

20/11/9120 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

20/11/9120 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

20/11/9120 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

05/07/915 July 1991 RETURN MADE UP TO 11/06/91; FULL LIST OF MEMBERS

View Document

19/09/9019 September 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/09/9010 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/09/9010 September 1990 REGISTERED OFFICE CHANGED ON 10/09/90 FROM: G OFFICE CHANGED 10/09/90 49 PINKWELL LANE HAAYES MIDDX

View Document

31/08/9031 August 1990 COMPANY NAME CHANGED SKYTRANS COURIER LIMITED CERTIFICATE ISSUED ON 03/09/90

View Document

10/03/8810 March 1988 RETURN MADE UP TO 09/02/88; FULL LIST OF MEMBERS

View Document

02/02/882 February 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/01/8815 January 1988 COMPANY NAME CHANGED EXITHOT LIMITED CERTIFICATE ISSUED ON 18/01/88

View Document

12/01/8812 January 1988 ALTER MEM AND ARTS 190687

View Document

11/01/8811 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/01/8811 January 1988 REGISTERED OFFICE CHANGED ON 11/01/88 FROM: G OFFICE CHANGED 11/01/88 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

11/01/8811 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/12/862 December 1986 CERTIFICATE OF INCORPORATION

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