SKYE COOKS LIMITED

Company Documents

DateDescription
16/09/1316 September 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/08/2013

View Document

06/09/126 September 2012 REGISTERED OFFICE CHANGED ON 06/09/2012 FROM
TROJAN HOUSE 34 ARCADIA AVENUE
LONDON
N3 2JU
UNITED KINGDOM

View Document

31/08/1231 August 2012 STATEMENT OF AFFAIRS/4.19

View Document

31/08/1231 August 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

31/08/1231 August 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/11/112 November 2011 DISS40 (DISS40(SOAD))

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

31/10/1131 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

11/10/1011 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, SECRETARY BYRON MITCHELL

View Document

21/07/1021 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

15/01/1015 January 2010 REGISTERED OFFICE CHANGED ON 15/01/2010 FROM
15 CHATHAM ROAD
LONDON
E17 6EU

View Document

15/01/1015 January 2010 Annual return made up to 10 October 2009 with full list of shareholders

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

15/09/0915 September 2009 REGISTERED OFFICE CHANGED ON 15/09/2009 FROM
161 FOREST ROAD
LONDON
E17 6HE

View Document

19/05/0919 May 2009 REGISTERED OFFICE CHANGED ON 19/05/2009 FROM
161-163 FOREST ROAD
WALTHAMSTOW
LONDON
E17 6HE

View Document

17/10/0817 October 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 REGISTERED OFFICE CHANGED ON 17/10/2008 FROM
163 FOREST ROAD
WALTHAMSTOW
LONDON
E17 6HE

View Document

12/03/0812 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

15/10/0715 October 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 NEW DIRECTOR APPOINTED

View Document

10/12/0310 December 2003 SECRETARY RESIGNED

View Document

10/12/0310 December 2003 NEW SECRETARY APPOINTED

View Document

10/12/0310 December 2003 DIRECTOR RESIGNED

View Document

24/11/0324 November 2003 COMPANY NAME CHANGED
THE FAB FOOD COMPANY LIMITED
CERTIFICATE ISSUED ON 24/11/03

View Document

10/10/0310 October 2003 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