SKYE SKIPS LIMITED

Company Documents

DateDescription
02/10/122 October 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM TURNER

View Document

10/11/1010 November 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/08/1010 August 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/06/2010

View Document

10/08/1010 August 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

06/08/096 August 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/08/096 August 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

06/08/096 August 2009 STATEMENT OF AFFAIRS/4.19

View Document

08/07/098 July 2009 REGISTERED OFFICE CHANGED ON 08/07/2009 FROM
THE REAR
198 SPEEDWELL ROAD
HAY MILLS
BIRMINGHAM, B25 8HH

View Document

21/01/0921 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/10/0722 October 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

31/08/0631 August 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0513 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

03/10/053 October 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

01/10/031 October 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

01/10/021 October 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

20/12/0120 December 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00

View Document

24/10/0024 October 2000 RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

05/10/995 October 1999 RETURN MADE UP TO 21/09/99; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

28/01/9928 January 1999 RETURN MADE UP TO 21/09/98; NO CHANGE OF MEMBERS

View Document

17/11/9817 November 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

27/08/9827 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9729 October 1997 RETURN MADE UP TO 21/09/97; FULL LIST OF MEMBERS

View Document

27/10/9727 October 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

03/12/963 December 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

30/10/9630 October 1996 RETURN MADE UP TO 21/09/96; FULL LIST OF MEMBERS

View Document

16/05/9616 May 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

26/10/9526 October 1995 RETURN MADE UP TO 21/09/95; NO CHANGE OF MEMBERS

View Document

10/05/9510 May 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

03/02/953 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/11/9415 November 1994

View Document

15/11/9415 November 1994 RETURN MADE UP TO 21/09/94; FULL LIST OF MEMBERS

View Document

25/04/9425 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

30/09/9330 September 1993 RETURN MADE UP TO 21/09/93; FULL LIST OF MEMBERS

View Document

30/09/9330 September 1993

View Document

07/11/927 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/10/9217 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

17/10/9217 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/10/9217 October 1992 REGISTERED OFFICE CHANGED ON 17/10/92 FROM:
1098 STRATFORD ROAD
HALL GREEN
BIRMINGHAM
B28 8AD

View Document

07/10/927 October 1992 SECRETARY RESIGNED

View Document

07/10/927 October 1992 REGISTERED OFFICE CHANGED ON 07/10/92 FROM:
SUITE 17 CITY BUSINESS CENTRE
LOWER ROAD
LONDON
SE16 1AA

View Document

07/10/927 October 1992 DIRECTOR RESIGNED

View Document

21/09/9221 September 1992 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