SKY TECHNICAL RECORDS SERVICES LIMITED

Company Documents

DateDescription
10/09/1310 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/05/1328 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/11/1217 November 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

25/09/1225 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/09/1212 September 2012 APPLICATION FOR STRIKING-OFF

View Document

01/09/121 September 2012 DISS40 (DISS40(SOAD))

View Document

30/08/1230 August 2012 REGISTERED OFFICE CHANGED ON 30/08/2012 FROM
JONQUIL COTTAGE HEATHFIELD
BERKELEY
GLOUS
GL13 9PS
UNITED KINGDOM

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/08/127 August 2012 FIRST GAZETTE

View Document

12/05/1112 May 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

26/04/1126 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

04/06/104 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUCY CAROLINE BANCROFT HORNE / 01/04/2010

View Document

20/05/1020 May 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

02/07/092 July 2009 REGISTERED OFFICE CHANGED ON 02/07/09 FROM: 142A STATION ROAD HENDON LONDON NW4 3SP

View Document

13/05/0913 May 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

13/05/0913 May 2009 REGISTERED OFFICE CHANGED ON 13/05/09 FROM: JONQUIL COTTAGE HEATHFIELD BERKELEY GLOUCESTERSHIRE GL13 9PS UNITED KINGDOM

View Document

22/04/0922 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

22/04/0922 April 2009 REGISTERED OFFICE CHANGED ON 22/04/09 FROM: JONQUIL COTTAGE HEATHFIELD BERKELEY GLOUCESTERSHIRE GL13 9PS

View Document

22/04/0922 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

22/04/0922 April 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 CURRSHO FROM 30/04/2009 TO 31/03/2009

View Document

23/04/0823 April 2008 DIRECTOR'S PARTICULARS LUCY HORNE

View Document

23/04/0823 April 2008 REGISTERED OFFICE CHANGED ON 23/04/08 FROM: JONQUIL COTTAGE HEATHFIELD BERKELEY GLOCS GL13 9PLS UNITED KINGDOM

View Document

08/04/088 April 2008 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