SKYLARK CONSULTANCY LIMITED

Company Documents

DateDescription
29/03/1129 March 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/12/1014 December 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/12/106 December 2010 APPLICATION FOR STRIKING-OFF

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARCUS HALL / 18/02/2010

View Document

18/02/1018 February 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

01/11/091 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/11/0813 November 2008 ML28 REMOVING 31-12-2007 ACCOUNTS TO 6393319

View Document

09/04/089 April 2008 DIRECTOR APPOINTED MR MATTHEW FRANCIS KEALEY

View Document

09/04/089 April 2008 SECRETARY APPOINTED MR MATTHEW FRANCIS KEALEY

View Document

09/04/089 April 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED DIRECTOR RACHEL KEALEY

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED SECRETARY RACHEL BLOOM

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED DIRECTOR JAMES BLOOM

View Document

25/02/0825 February 2008 REGISTERED OFFICE CHANGED ON 25/02/08 FROM: GISTERED OFFICE CHANGED ON 25/02/2008 FROM HIGH WARRENDALE FARM WARTER YORK EAST YORKSHIRE YO42 1XG

View Document

16/07/0716 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 NEW DIRECTOR APPOINTED

View Document

26/06/0626 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 NEW DIRECTOR APPOINTED

View Document

27/01/0527 January 2005 REGISTERED OFFICE CHANGED ON 27/01/05 FROM: G OFFICE CHANGED 27/01/05 MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

27/01/0527 January 2005 NEW DIRECTOR APPOINTED

View Document

27/01/0527 January 2005 NEW SECRETARY APPOINTED

View Document

27/01/0527 January 2005 SECRETARY RESIGNED

View Document

27/01/0527 January 2005 DIRECTOR RESIGNED

View Document

16/12/0416 December 2004 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