SKYDIVE WESTON LIMITED

Company Documents

DateDescription
08/01/158 January 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

28/10/1428 October 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/09/2014

View Document

08/10/148 October 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

05/11/135 November 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/09/2013

View Document

18/09/1218 September 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/09/2012

View Document

13/09/1113 September 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

13/09/1113 September 2011 REGISTERED OFFICE CHANGED ON 13/09/2011 FROM ROYAL AIR FORCE WESTON ON THE GREEN BICESTER OXFORDSHIRE OX25 3TQ

View Document

13/09/1113 September 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009726

View Document

13/09/1113 September 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

04/04/114 April 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

25/03/1025 March 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN SCOTT / 05/01/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY PETER KEMP / 05/01/2010

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

16/01/0916 January 2009 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0819 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/086 February 2008 NEW SECRETARY APPOINTED

View Document

06/02/086 February 2008 SECRETARY RESIGNED

View Document

06/08/076 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

30/03/0730 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0730 March 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

17/02/0617 February 2006 REGISTERED OFFICE CHANGED ON 17/02/06 FROM: G OFFICE CHANGED 17/02/06 9 RUTHERFORD PLACE DIDCOT OX11 8QN

View Document

17/02/0617 February 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 DIRECTOR RESIGNED

View Document

06/01/056 January 2005 SECRETARY RESIGNED

View Document

06/01/056 January 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 NEW SECRETARY APPOINTED

View Document

04/01/054 January 2005 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