SKIP-IT CONTAINERS LIMITED

Company Documents

DateDescription
29/04/1929 April 2019 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

21/12/1821 December 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

23/06/1823 June 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

09/05/189 May 2018 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

26/03/1826 March 2018 REGISTERED OFFICE CHANGED ON 26/03/2018 FROM VERNON HOUSE 23 SICILIAN AVENUE LONDON WC1A 2QS

View Document

18/12/1718 December 2017 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

01/08/171 August 2017 NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

01/08/171 August 2017 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

27/06/1727 June 2017 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

01/06/171 June 2017 REGISTERED OFFICE CHANGED ON 01/06/2017 FROM THE OLD TIMBER YARD NORTH QUAY ROAD NEWHAVEN EAST SUSSEX BN9 0AB ENGLAND

View Document

25/05/1725 May 2017 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008860,00018612

View Document

07/04/177 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 023614350007

View Document

24/03/1724 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023614350005

View Document

13/12/1613 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 023614350006

View Document

21/11/1621 November 2016 REGISTERED OFFICE CHANGED ON 21/11/2016 FROM SHERWOOD HOUSE SOUTHWICK STREET SOUTHWICK WEST SUSSEX BN42 4TE

View Document

04/11/164 November 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

21/03/1621 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

02/12/152 December 2015 DISS40 (DISS40(SOAD))

View Document

01/12/151 December 2015 FIRST GAZETTE

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

14/04/1514 April 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

09/07/149 July 2014 REGISTERED OFFICE CHANGED ON 09/07/2014 FROM GATE 5 BASIN ROAD SOUTH PORTSLADE SUSSEX BN41 1WF

View Document

24/03/1424 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

11/12/1311 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

11/12/1311 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/12/1311 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

11/12/1311 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

18/09/1318 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

05/09/135 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 023614350005

View Document

25/03/1325 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

02/05/122 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

15/03/1215 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

13/03/1213 March 2012 PREVSHO FROM 30/04/2012 TO 30/11/2011

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/02/1214 February 2012 ADOPT ARTICLES 03/02/2012

View Document

01/12/111 December 2011 DIRECTOR APPOINTED MR MARK PENFOLD

View Document

01/12/111 December 2011 DIRECTOR APPOINTED MS RACHAEL PENFOLD

View Document

20/05/1120 May 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/01/1115 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

05/05/105 May 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

23/02/1023 February 2010 Annual return made up to 15 March 2009 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

24/12/0824 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/09/0824 September 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

02/04/072 April 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

04/05/054 May 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/04/05

View Document

19/04/0519 April 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 NC INC ALREADY ADJUSTED 30/06/04

View Document

06/08/046 August 2004 £ NC 1000/20000 30/06/

View Document

19/06/0419 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/048 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

07/04/047 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0419 March 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

12/11/0212 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

28/03/0228 March 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

03/04/013 April 2001 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

13/04/0013 April 2000 RETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

24/03/9924 March 1999 RETURN MADE UP TO 15/03/99; NO CHANGE OF MEMBERS

View Document

02/03/992 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

12/05/9812 May 1998 RETURN MADE UP TO 15/03/98; FULL LIST OF MEMBERS

View Document

12/12/9712 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

25/06/9725 June 1997 RETURN MADE UP TO 15/03/97; NO CHANGE OF MEMBERS

View Document

23/01/9723 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

17/04/9617 April 1996 RETURN MADE UP TO 15/03/96; NO CHANGE OF MEMBERS

View Document

29/12/9529 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

21/04/9521 April 1995 RETURN MADE UP TO 15/03/95; FULL LIST OF MEMBERS

View Document

25/01/9525 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

11/04/9411 April 1994 REGISTERED OFFICE CHANGED ON 11/04/94

View Document

11/04/9411 April 1994 REGISTERED OFFICE CHANGED ON 11/04/94 FROM: 1,NORTHEASE COMPOUND NORTHEASE CLOSE BN3 8LJ

View Document

11/04/9411 April 1994 RETURN MADE UP TO 15/03/94; NO CHANGE OF MEMBERS

View Document

04/01/944 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

18/04/9318 April 1993 RETURN MADE UP TO 15/03/93; FULL LIST OF MEMBERS

View Document

23/12/9223 December 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

27/03/9227 March 1992 RETURN MADE UP TO 15/03/92; NO CHANGE OF MEMBERS

View Document

16/07/9116 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

16/07/9116 July 1991 RETURN MADE UP TO 15/03/91; NO CHANGE OF MEMBERS

View Document

11/04/9111 April 1991 RETURN MADE UP TO 17/09/90; FULL LIST OF MEMBERS

View Document

11/03/9111 March 1991 EXEMPTION FROM APPOINTING AUDITORS 16/08/89

View Document

11/03/9111 March 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

11/10/8911 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/03/8915 March 1989 CERTIFICATE OF INCORPORATION

View Document

15/03/8915 March 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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