S K C INSTALLATIONS LIMITED

Company Documents

DateDescription
19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM 3 FINCH DRIVE SUTTON COLDFIELD WEST MIDLANDS B74 2ET

View Document

18/06/1918 June 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

18/06/1918 June 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

18/06/1918 June 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

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

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/10/1514 October 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/10/141 October 2014 DISS40 (DISS40(SOAD))

View Document

30/09/1430 September 2014 FIRST GAZETTE

View Document

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

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/09/1425 September 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

15/10/1315 October 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/10/1212 October 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/09/1129 September 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/03/1129 March 2011 REGISTERED OFFICE CHANGED ON 29/03/2011 FROM 42 SUTTON OAK ROAD SUTTON COLDFIELD WEST MIDLANDS B73 6TL

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, SECRETARY VALERIE CHAMBERLAIN

View Document

08/10/108 October 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON KEVIN CHAMBERLAIN / 16/09/2010

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/01/1014 January 2010 21/09/09 STATEMENT OF CAPITAL GBP 198

View Document

01/12/091 December 2009 Annual return made up to 16 September 2009 with full list of shareholders

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

17/10/0817 October 2008 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

29/04/0829 April 2008 SECRETARY APPOINTED HAYLEY SMITH

View Document

20/03/0820 March 2008 RETURN MADE UP TO 16/09/07; NO CHANGE OF MEMBERS

View Document

26/02/0826 February 2008 REGISTERED OFFICE CHANGED ON 26/02/2008 FROM 3 FINCH DRIVE STREETLY SUTTON COLDFIELD WEST MIDLANDS B74 3ET

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

21/05/0721 May 2007 SECRETARY RESIGNED

View Document

02/02/072 February 2007 NEW SECRETARY APPOINTED

View Document

02/02/072 February 2007 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

12/05/0612 May 2006 REGISTERED OFFICE CHANGED ON 12/05/06 FROM: 28 GREENWOOD PARK ALDRIDGE WALSALL WEST MIDLANDS WS9 8XQ

View Document

29/09/0529 September 2005 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 REGISTERED OFFICE CHANGED ON 01/10/04 FROM: BALDWIN AND CO 49 WELLINGTON ROAD BILSTON WEST MIDLANDS WV14 6AH

View Document

01/10/041 October 2004 NEW DIRECTOR APPOINTED

View Document

01/10/041 October 2004 NEW SECRETARY APPOINTED

View Document

23/09/0423 September 2004 REGISTERED OFFICE CHANGED ON 23/09/04 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

23/09/0423 September 2004 SECRETARY RESIGNED

View Document

23/09/0423 September 2004 DIRECTOR RESIGNED

View Document

16/09/0416 September 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information