BLUE SKY DATACOMS GROUP LIMITED

Company Documents

DateDescription
12/04/1612 April 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/01/1626 January 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/01/1614 January 2016 APPLICATION FOR STRIKING-OFF

View Document

17/11/1517 November 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

09/09/159 September 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

View Document

10/08/1510 August 2015 COMPANY NAME CHANGED MGW PROFESSIONAL SERVICES LIMITED CERTIFICATE ISSUED ON 10/08/15

View Document

10/08/1510 August 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/06/1522 June 2015 REGISTERED OFFICE CHANGED ON 22/06/2015 FROM 22 CHARLTON CLOSE CHARLTON KINGS CHELTENHAM GLOUCESTERSHIRE GL53 8DJ

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/11/148 November 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

02/11/142 November 2014 REGISTERED OFFICE CHANGED ON 02/11/2014 FROM NEW COURT ABBEY ROAD NORTH SHEPLEY HUDDERSFIELD WEST YORKSHIRE HD8 8BJ

View Document

15/11/1315 November 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/02/1313 February 2013 13/02/13 STATEMENT OF CAPITAL GBP 1001

View Document

08/12/128 December 2012 CURREXT FROM 31/12/2012 TO 31/03/2013

View Document

17/11/1217 November 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/11/1116 November 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

16/11/1116 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GORDON WRIGHT / 01/05/2011

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/11/109 November 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL WRIGHT

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GORDON WRIGHT / 01/04/2010

View Document

09/08/109 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/11/0930 November 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

28/11/0928 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GORDON WRIGHT / 08/11/2009

View Document

12/01/0912 January 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

12/11/0812 November 2008 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL WRIGHT / 02/04/2008

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/07/0825 July 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

10/04/0810 April 2008 SECRETARY APPOINTED MR MICHAEL WRIGHT

View Document

10/04/0810 April 2008 REGISTERED OFFICE CHANGED ON 10/04/2008 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

19/11/0719 November 2007 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0724 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/09/0725 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0620 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0620 November 2006 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/07/0631 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/11/0510 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0510 November 2005 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/04/0520 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/0414 December 2004 COMPANY NAME CHANGED MGW TRADING LIMITED CERTIFICATE ISSUED ON 14/12/04

View Document

15/11/0415 November 2004 RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/11/0310 November 2003 RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/11/0214 November 2002 RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/026 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/11/018 November 2001 RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 SECRETARY RESIGNED

View Document

04/06/014 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

29/05/0129 May 2001 NEW SECRETARY APPOINTED

View Document

25/05/0125 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0114 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/05/0111 May 2001 REGISTERED OFFICE CHANGED ON 11/05/01 FROM: HERSHAM TRADING ESTATE WALTON-UPON-THAMES SURREY KT12 3PZ

View Document

04/05/014 May 2001 DIRECTOR RESIGNED

View Document

04/05/014 May 2001 NEW DIRECTOR APPOINTED

View Document

04/05/014 May 2001 DIRECTOR RESIGNED

View Document

18/04/0118 April 2001 COMPANY NAME CHANGED CHEMICAL ENGINEERING PREMIER LIM ITED CERTIFICATE ISSUED ON 18/04/01

View Document

18/12/0018 December 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/11/0024 November 2000 RETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 NEW SECRETARY APPOINTED

View Document

26/10/0026 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/02/0014 February 2000 RETURN MADE UP TO 08/11/99; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/01/998 January 1999 RETURN MADE UP TO 08/11/98; FULL LIST OF MEMBERS

View Document

01/10/981 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

10/11/9710 November 1997 RETURN MADE UP TO 08/11/97; FULL LIST OF MEMBERS

View Document

31/10/9731 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

27/01/9727 January 1997 RETURN MADE UP TO 08/11/96; NO CHANGE OF MEMBERS

View Document

01/11/961 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

06/11/956 November 1995 RETURN MADE UP TO 08/11/95; NO CHANGE OF MEMBERS

View Document

08/08/958 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

27/07/9527 July 1995 EXEMPTION FROM APPOINTING AUDITORS 30/03/95

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

28/11/9428 November 1994 FULL ACCOUNTS MADE UP TO 30/12/93

View Document

31/10/9431 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9428 October 1994 RETURN MADE UP TO 08/11/94; FULL LIST OF MEMBERS

View Document

31/05/9431 May 1994 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

25/04/9425 April 1994 NEW DIRECTOR APPOINTED

View Document

09/01/949 January 1994 RETURN MADE UP TO 08/11/93; NO CHANGE OF MEMBERS

View Document

09/01/949 January 1994 REGISTERED OFFICE CHANGED ON 09/01/94

View Document

09/01/949 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/9316 July 1993 NEW DIRECTOR APPOINTED

View Document

07/04/937 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/92

View Document

24/11/9224 November 1992 RETURN MADE UP TO 08/11/92; FULL LIST OF MEMBERS

View Document

24/11/9224 November 1992 REGISTERED OFFICE CHANGED ON 24/11/92

View Document

13/07/9213 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/91

View Document

29/11/9129 November 1991 RETURN MADE UP TO 08/11/91; NO CHANGE OF MEMBERS

View Document

07/04/917 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

05/12/905 December 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/90

View Document

18/07/9018 July 1990 RETURN MADE UP TO 08/11/89; FULL LIST OF MEMBERS

View Document

18/07/9018 July 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/88

View Document

18/07/9018 July 1990 STRIKE-OFF ACTION DISCONTINUED

View Document

18/07/9018 July 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/89

View Document

26/06/9026 June 1990 FIRST GAZETTE

View Document

18/01/8918 January 1989 RETURN MADE UP TO 27/12/88; FULL LIST OF MEMBERS

View Document

04/05/884 May 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/87

View Document

10/02/8810 February 1988 RETURN MADE UP TO 18/12/87; FULL LIST OF MEMBERS

View Document

22/05/8722 May 1987 RETURN MADE UP TO 23/12/86; FULL LIST OF MEMBERS

View Document

04/02/874 February 1987 NEW DIRECTOR APPOINTED

View Document

04/02/874 February 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/86

View Document

03/11/863 November 1986 DIRECTOR RESIGNED

View Document

03/05/863 May 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/85

View Document

06/04/596 April 1959 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information