SKYCOM UK LIMITED

Company Documents

DateDescription
13/11/1213 November 2012 STRUCK OFF AND DISSOLVED

View Document

31/07/1231 July 2012 FIRST GAZETTE

View Document

23/08/1123 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

14/10/1014 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER BLAIR / 28/07/2010

View Document

15/09/1015 September 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MARY EILEEN BLAIR / 28/07/2010

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

27/08/0927 August 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

01/09/081 September 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 DIRECTOR AND SECRETARY'S PARTICULARS MARGARET BLAIR

View Document

01/09/081 September 2008 DIRECTOR'S PARTICULARS JOHN BLAIR

View Document

01/09/081 September 2008 REGISTERED OFFICE CHANGED ON 01/09/08 FROM: SUITE 17 2ND FLOOR 57 FREDERICK STREET HOCKLEY BIRMINGHAM B1 3HS

View Document

14/04/0814 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

29/08/0729 August 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

02/09/052 September 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/07/0419 July 2004 REGISTERED OFFICE CHANGED ON 19/07/04 FROM: 1837 PERSHORE ROAD KINGS NORTON BIRMINGHAM WEST MIDLANDS B30 3DJ

View Document

25/03/0425 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

14/08/0314 August 2003 RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

14/08/0214 August 2002 RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

06/08/016 August 2001 RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0024 August 2000 REGISTERED OFFICE CHANGED ON 24/08/00 FROM: 1837A PERSHORE ROAD KINGS NORTON BIRMINGHAM WEST MIDLANDS B30 3DJ

View Document

28/07/0028 July 2000 Incorporation

View Document

28/07/0028 July 2000 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