THE SKI FLEET LTD

Company Documents

DateDescription
20/10/1820 October 2018 REGISTERED OFFICE CHANGED ON 20/10/2018 FROM
WALTERS FARMHOUSE MARSTON BIGOT
FROME
BA11 5BR
ENGLAND

View Document

21/09/1821 September 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/08/1828 August 2018 FIRST GAZETTE

View Document

30/04/1830 April 2018 30/09/16 TOTAL EXEMPTION FULL

View Document

25/11/1725 November 2017 DISS40 (DISS40(SOAD))

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

09/11/179 November 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/10/174 October 2017 REGISTERED OFFICE CHANGED ON 04/10/2017 FROM
19 ALFRED STREET
BATH
BA1 2QU
ENGLAND

View Document

05/09/175 September 2017 FIRST GAZETTE

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

15/03/1715 March 2017 REGISTERED OFFICE CHANGED ON 15/03/2017 FROM
WALTERS FARM HOUSE
MARSTON BIGOT
FROME
SOMERSET
BA11 5BR

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/11/169 November 2016 DISS40 (DISS40(SOAD))

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/08/1630 August 2016 FIRST GAZETTE

View Document

22/12/1522 December 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/12/1512 December 2015 DISS40 (DISS40(SOAD))

View Document

29/09/1529 September 2015 FIRST GAZETTE

View Document

05/11/145 November 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/09/1424 September 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

20/09/1420 September 2014 DISS40 (DISS40(SOAD))

View Document

16/09/1416 September 2014 FIRST GAZETTE

View Document

31/10/1331 October 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

13/08/1313 August 2013 COMPANY NAME CHANGED THESKILIFT.CO.UK LTD
CERTIFICATE ISSUED ON 13/08/13

View Document

13/08/1313 August 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/10/1210 October 2012 APPOINTMENT TERMINATED, SECRETARY PETER KELLY

View Document

19/09/1219 September 2012 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