SKY POWER (INT'L) LIMITED

Company Documents

DateDescription
13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

24/09/2124 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/10/1431 October 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

14/10/1414 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

24/10/1324 October 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

11/09/1311 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

26/09/1226 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

17/09/1217 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

27/09/1127 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

06/09/116 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

23/08/1123 August 2011 DIRECTOR APPOINTED MR RONALD CHAGOURY

View Document

27/06/1127 June 2011 DIRECTOR APPOINTED MR CHRISTOPHER GILBERT CHAGOURY

View Document

22/10/1022 October 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

20/10/0920 October 2009 Annual return made up to 8 September 2009 with full list of shareholders

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/12/0824 December 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 CURREXT FROM 30/09/2008 TO 31/12/2008

View Document

12/12/0812 December 2008 APPOINTMENT TERMINATED SECRETARY RICKY'S LIMITED

View Document

12/12/0812 December 2008 DIRECTOR APPOINTED GABRIEL BOUZERDAN

View Document

27/08/0827 August 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

08/11/078 November 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 NEW SECRETARY APPOINTED

View Document

08/11/078 November 2007 DIRECTOR RESIGNED

View Document

08/11/078 November 2007 SECRETARY RESIGNED

View Document

01/03/071 March 2007 REGISTERED OFFICE CHANGED ON 01/03/07 FROM: G OFFICE CHANGED 01/03/07 311A UXBRIDGE ROAD RICKMANSWORTH HERTS WD3 8DS

View Document

26/02/0726 February 2007 � NC 100/10000000 23/02/07

View Document

14/12/0614 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0613 November 2006 NEW DIRECTOR APPOINTED

View Document

18/09/0618 September 2006 NEW DIRECTOR APPOINTED

View Document

18/09/0618 September 2006 NEW SECRETARY APPOINTED

View Document

11/09/0611 September 2006 SECRETARY RESIGNED

View Document

11/09/0611 September 2006 DIRECTOR RESIGNED

View Document

08/09/068 September 2006 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