SKYWAY GROUP LIMITED

Company Documents

DateDescription
25/03/1425 March 2014 FIRST GAZETTE

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

23/03/0923 March 2009 DIRECTOR APPOINTED THOMAS JOHN WALTON

View Document

18/03/0918 March 2009 RES02

View Document

17/03/0917 March 2009 ORDER OF COURT - RESTORATION

View Document

20/04/0420 April 2004 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/01/046 January 2004 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/09/0316 September 2003 VOLUNTARY STRIKE OFF SUSPENDED

View Document

16/09/0316 September 2003 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/01/0314 January 2003 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/11/0227 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/08/0223 August 2002 DIRECTOR RESIGNED

View Document

20/08/0220 August 2002 REGISTERED OFFICE CHANGED ON 20/08/02 FROM:
52 MOUNT PLEASANT
LIVERPOOL
MERSEYSIDE L3 5UN

View Document

11/06/0211 June 2002 VOLUNTARY STRIKE OFF SUSPENDED

View Document

25/04/0225 April 2002 APPLICATION FOR STRIKING-OFF

View Document

24/08/0124 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/08/0124 August 2001 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

24/08/0124 August 2001 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

24/08/0124 August 2001 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

24/08/0124 August 2001 REREG PLC-PRI 29/06/01

View Document

12/07/0112 July 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/06/01

View Document

02/05/012 May 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

06/03/016 March 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

18/05/0018 May 2000 RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 NEW DIRECTOR APPOINTED

View Document

19/01/0019 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/01/0019 January 2000 REGISTERED OFFICE CHANGED ON 19/01/00 FROM:
VISCOUNT HOUSE
RIVER LANE SALTNEY
CHESTER
CH4 8RH

View Document

13/08/9913 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/9920 July 1999 DIRECTOR RESIGNED

View Document

12/07/9912 July 1999 DIRECTOR RESIGNED

View Document

02/07/992 July 1999 DIRECTOR RESIGNED

View Document

02/07/992 July 1999 DIRECTOR RESIGNED

View Document

02/07/992 July 1999 SECRETARY RESIGNED

View Document

29/06/9929 June 1999 DIRECTOR RESIGNED

View Document

29/06/9929 June 1999 DIRECTOR RESIGNED

View Document

29/06/9929 June 1999 RETURN MADE UP TO 11/03/99; NO CHANGE OF MEMBERS

View Document

12/11/9812 November 1998 DIRECTOR RESIGNED

View Document

05/08/985 August 1998 RETURN MADE UP TO 11/03/98; NO CHANGE OF MEMBERS

View Document

03/07/983 July 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

01/07/981 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/9811 February 1998 REGISTERED OFFICE CHANGED ON 11/02/98 FROM:
SKYWAY BUILDINGS
SPEKE HALL ROAD
SPEKE, LIVERPOOL
MERSEYSIDE, L24 9HQ

View Document

25/07/9725 July 1997 NEW DIRECTOR APPOINTED

View Document

29/06/9729 June 1997 NEW DIRECTOR APPOINTED

View Document

29/06/9729 June 1997 NEW DIRECTOR APPOINTED

View Document

08/05/978 May 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

08/05/978 May 1997 DIRECTOR RESIGNED

View Document

08/05/978 May 1997 RETURN MADE UP TO 11/03/97; FULL LIST OF MEMBERS

View Document

12/11/9612 November 1996 NEW DIRECTOR APPOINTED

View Document

12/11/9612 November 1996 DIRECTOR RESIGNED

View Document

11/04/9611 April 1996 RETURN MADE UP TO 11/03/96; NO CHANGE OF MEMBERS

View Document

10/04/9610 April 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

28/09/9528 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/956 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/03/9516 March 1995 NEW DIRECTOR APPOINTED

View Document

16/03/9516 March 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

16/03/9516 March 1995 RETURN MADE UP TO 11/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/05/944 May 1994 AGREEMENT 31/12/93

View Document

21/04/9421 April 1994 NC INC ALREADY ADJUSTED
31/12/93

View Document

18/03/9418 March 1994 DIRECTOR RESIGNED

View Document

18/03/9418 March 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

18/03/9418 March 1994 DIRECTOR RESIGNED

View Document

18/03/9418 March 1994 RETURN MADE UP TO 11/03/94; FULL LIST OF MEMBERS

View Document

21/10/9321 October 1993 RETURN MADE UP TO 11/10/93; FULL LIST OF MEMBERS

View Document

08/03/938 March 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

29/10/9229 October 1992 RETURN MADE UP TO 11/10/92; NO CHANGE OF MEMBERS

View Document

05/08/925 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/04/929 April 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

12/12/9112 December 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

12/12/9112 December 1991 RETURN MADE UP TO 11/10/91; NO CHANGE OF MEMBERS

View Document

12/12/9112 December 1991 REGISTERED OFFICE CHANGED ON 12/12/91

View Document

12/12/9112 December 1991 NEW DIRECTOR APPOINTED

View Document

06/12/916 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/916 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/915 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/914 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/914 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/918 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/9023 October 1990 RETURN MADE UP TO 11/10/90; FULL LIST OF MEMBERS

View Document

23/10/9023 October 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

20/09/8920 September 1989 RETURN MADE UP TO 14/06/89; FULL LIST OF MEMBERS

View Document

19/09/8919 September 1989 REGISTERED OFFICE CHANGED ON 19/09/89 FROM:
SKYWAY BUILDINGS
SPEKE HALL ROAD
LIVERPOOL
L24 9HQ

View Document

27/07/8927 July 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

20/02/8920 February 1989 RETURN MADE UP TO 26/12/88; FULL LIST OF MEMBERS

View Document

19/12/8819 December 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

18/08/8818 August 1988 WD 06/07/88 AD 05/07/88---------
￯﾿ᄑ SI 500000@1=500000
￯﾿ᄑ IC 256611/756611

View Document

16/08/8816 August 1988 ￯﾿ᄑ NC 281611/756611

View Document

16/08/8816 August 1988 ￯﾿ᄑ IC 281611/256611
￯﾿ᄑ SR 25000@1=25000

View Document

16/08/8816 August 1988 VARYING SHARE RIGHTS AND NAMES 05/07/88

View Document

19/07/8819 July 1988 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

13/07/8813 July 1988 WD 02/06/88 AD 20/05/88---------
PREMIUM
￯﾿ᄑ SI 4444@1=4444
￯﾿ᄑ IC 277167/281611

View Document

06/07/886 July 1988 ￯﾿ᄑ NC 270500/281611

View Document

06/07/886 July 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 20/05/88

View Document

01/02/881 February 1988 RETURN MADE UP TO 25/11/87; FULL LIST OF MEMBERS

View Document

25/11/8725 November 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

19/03/8719 March 1987 RETURN OF ALLOTMENTS

View Document

08/01/878 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/876 January 1987 REGISTERED OFFICE CHANGED ON 06/01/87 FROM:
SPEKE BOULEVARD
SPEKE
MERSEYSIDE

View Document

06/01/876 January 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/12/8617 December 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

30/10/8630 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/8630 October 1986 COMPANY TYPE CHANGED FROM PRI TO PLC

View Document

25/10/8625 October 1986 REGISTERED OFFICE CHANGED ON 25/10/86 FROM:
10 NEWHALL STREET
BIRMINGHAM
B3 3LX

View Document

25/10/8625 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/10/8621 October 1986 RETURN OF ALLOTMENTS

View Document

15/09/8615 September 1986 RETURN MADE UP TO 20/08/86; FULL LIST OF MEMBERS

View Document

15/09/8615 September 1986 APPLICATION COMMENCE BUSINESS

View Document

15/09/8615 September 1986 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/12

View Document

06/09/866 September 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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