SKYLINE COMMUNICATIONS LIMITED

Company Documents

DateDescription
29/10/1329 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/07/1316 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/07/138 July 2013 APPLICATION FOR STRIKING-OFF

View Document

10/07/1210 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

03/07/123 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

26/07/1126 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

25/07/1125 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL GRAHAM CLARK / 20/06/2011

View Document

25/07/1125 July 2011 SECRETARY'S CHANGE OF PARTICULARS / NIGEL GRAHAM CLARK / 20/06/2011

View Document

25/07/1125 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ARTHUR GURRY / 20/06/2011

View Document

18/07/1118 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

12/07/1012 July 2010 SAIL ADDRESS CREATED

View Document

12/07/1012 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

08/07/108 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

06/07/106 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

17/12/0917 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

15/07/0915 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 DIRECTOR AND SECRETARY APPOINTED NIGEL GRAHAM CLARK

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY HERVOR METCALFE

View Document

28/10/0828 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

01/07/081 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/07/0711 July 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

29/06/0629 June 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/07/0515 July 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

05/07/035 July 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/10/0214 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0215 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/07/0211 July 2002 LOCATION OF REGISTER OF MEMBERS

View Document

10/07/0210 July 2002 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/08/0121 August 2001 NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 DIRECTOR RESIGNED

View Document

26/07/0026 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/07/003 July 2000 RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 REGISTERED OFFICE CHANGED ON 20/10/99 FROM: G OFFICE CHANGED 20/10/99 1 WHEATON ROAD INDUSTRIAL ESTATE EAST WITHAM ESSEX CM8 3TD

View Document

10/09/9910 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

01/09/991 September 1999 RETURN MADE UP TO 29/06/99; FULL LIST OF MEMBERS

View Document

03/08/983 August 1998 LOCATION OF REGISTER OF MEMBERS

View Document

27/07/9827 July 1998 RETURN MADE UP TO 29/06/98; FULL LIST OF MEMBERS

View Document

23/07/9823 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

07/08/977 August 1997 RETURN MADE UP TO 29/06/97; FULL LIST OF MEMBERS

View Document

08/07/978 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

12/08/9612 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

12/08/9612 August 1996 RETURN MADE UP TO 29/06/96; FULL LIST OF MEMBERS

View Document

10/07/9510 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

06/07/956 July 1995 RETURN MADE UP TO 29/06/95; FULL LIST OF MEMBERS

View Document

22/08/9422 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

18/07/9418 July 1994 RETURN MADE UP TO 29/06/94; FULL LIST OF MEMBERS

View Document

18/07/9418 July 1994

View Document

20/03/9420 March 1994 REGISTERED OFFICE CHANGED ON 20/03/94 FROM: G OFFICE CHANGED 20/03/94 UNIT 2 WHEATEAR ESTATE PERRY ROAD WITHAM,ESSEX. CM8 3YY

View Document

20/03/9420 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/02/949 February 1994 AUDITOR'S RESIGNATION

View Document

06/01/946 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/09/936 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

03/08/933 August 1993

View Document

03/08/933 August 1993 RETURN MADE UP TO 27/07/93; FULL LIST OF MEMBERS

View Document

22/07/9322 July 1993 � NC 1000/100000 02/07

View Document

22/07/9322 July 1993 NC INC ALREADY ADJUSTED 02/07/93

View Document

17/10/9217 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

13/10/9213 October 1992

View Document

13/10/9213 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9213 October 1992

View Document

13/10/9213 October 1992 RETURN MADE UP TO 06/08/92; NO CHANGE OF MEMBERS

View Document

26/03/9226 March 1992 AUDITOR'S RESIGNATION

View Document

24/03/9224 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9116 September 1991 RETURN MADE UP TO 06/08/91; FULL LIST OF MEMBERS

View Document

16/09/9116 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

16/09/9116 September 1991

View Document

04/09/904 September 1990 RETURN MADE UP TO 06/08/90; FULL LIST OF MEMBERS

View Document

27/07/9027 July 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

17/07/9017 July 1990 REGISTERED OFFICE CHANGED ON 17/07/90 FROM: G OFFICE CHANGED 17/07/90 43 AUGUSTUS WAY WITHAM ESSEX CM8 1HH

View Document

15/11/8915 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/11/8915 November 1989 REGISTERED OFFICE CHANGED ON 15/11/89 FROM: G OFFICE CHANGED 15/11/89 SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DP

View Document

15/11/8915 November 1989 ALTER MEM AND ARTS 05/10/89

View Document

21/09/8921 September 1989 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