SKYE CIVIL ENGINEERING LIMITED

Company Documents

DateDescription
21/10/1421 October 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/07/1421 July 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

02/08/132 August 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/06/2013

View Document

03/06/133 June 2013 REGISTERED OFFICE CHANGED ON 03/06/2013 FROM
C/O C/O
MB INSOLVENCY
ASTON HOUSE 5 ASTON ROAD NORTH
BIRMINGHAM
B6 4DS

View Document

21/02/1321 February 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

26/06/1226 June 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.1

View Document

26/06/1226 June 2012 REGISTERED OFFICE CHANGED ON 26/06/2012 FROM 198A SPEEDWELL ROAD YARDLEY BIRMINGHAM B25 8HH UNITED KINGDOM

View Document

22/06/1222 June 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

22/06/1222 June 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

22/06/1222 June 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008711

View Document

08/11/118 November 2011 DISS40 (DISS40(SOAD))

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

03/11/113 November 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

14/10/1114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL TURNER / 07/10/2011

View Document

10/09/1110 September 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/08/1130 August 2011 FIRST GAZETTE

View Document

16/10/1016 October 2010 DISS40 (DISS40(SOAD))

View Document

14/10/1014 October 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

14/10/1014 October 2010 REGISTERED OFFICE CHANGED ON 14/10/2010 FROM THE REAR 198 SPEEDWELL ROAD HAY MILLS BIRMINGHAM WEST MIDLANDS B25 8HH UNITED KINGDOM

View Document

31/08/1031 August 2010 FIRST GAZETTE

View Document

18/06/1018 June 2010 REGISTERED OFFICE CHANGED ON 18/06/2010 FROM 1098 STRATFORD ROAD HALL GREEN BIRMINGHAM WEST MIDLANDS B28 8AD

View Document

05/03/105 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/03/104 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/08/097 August 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

15/05/0915 May 2009 APPOINTMENT TERMINATED SECRETARY KATHLEEN POWELL

View Document

15/05/0915 May 2009 SECRETARY APPOINTED ARLENE PRENDERGAST

View Document

05/08/085 August 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

16/04/0816 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL TURNER / 01/09/2007

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

15/08/0715 August 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

01/06/061 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0511 August 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

02/11/042 November 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

11/03/0411 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

26/08/0326 August 2003 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

29/08/0229 August 2002 RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

21/08/0121 August 2001 RETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

24/10/0024 October 2000 RETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 NEW SECRETARY APPOINTED

View Document

13/08/9913 August 1999 DIRECTOR RESIGNED

View Document

13/08/9913 August 1999 REGISTERED OFFICE CHANGED ON 13/08/99 FROM: G OFFICE CHANGED 13/08/99 SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB

View Document

13/08/9913 August 1999 SECRETARY RESIGNED

View Document

06/08/996 August 1999 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