SKYLINE SCAFFOLDING LIMITED

Company Documents

DateDescription
06/08/116 August 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/05/116 May 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

06/05/116 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/04/2011:LIQ. CASE NO.1

View Document

15/03/1115 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2011:LIQ. CASE NO.1

View Document

12/03/1012 March 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009301

View Document

12/03/1012 March 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

10/02/1010 February 2010 REGISTERED OFFICE CHANGED ON 10/02/2010 FROM UNIT 16 FIRST AVENUE DRUM INDUSTRIAL ESTATE BIRTLEY TYNE & WEAR DH2 1AG

View Document

06/11/096 November 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

06/11/096 November 2009 SAIL ADDRESS CREATED

View Document

26/05/0926 May 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

16/10/0816 October 2008 DIRECTOR RESIGNED GAVIN RIBY

View Document

16/10/0816 October 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

18/10/0718 October 2007 RETURN MADE UP TO 13/10/07; NO CHANGE OF MEMBERS

View Document

20/09/0720 September 2007 NEW DIRECTOR APPOINTED

View Document

06/08/076 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

11/06/0711 June 2007 DIRECTOR RESIGNED

View Document

15/11/0615 November 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 15/11/06;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/02/0621 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/02/0621 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/02/0621 February 2006 NEW DIRECTOR APPOINTED

View Document

20/02/0620 February 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/02/0611 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/0611 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0610 February 2006 REGISTERED OFFICE CHANGED ON 10/02/06 FROM: FENWICK GRANGE FENWICK SHIELD STAMFORDHAM NEWCASTLE UPON TYNE NE18 0QS

View Document

10/02/0610 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/02/068 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/067 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/067 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/01/0627 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

26/10/0326 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

12/11/0112 November 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0117 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

24/10/0024 October 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

27/10/9927 October 1999 RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS

View Document

10/09/9910 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

28/10/9828 October 1998 RETURN MADE UP TO 13/10/98; NO CHANGE OF MEMBERS

View Document

28/10/9828 October 1998 LOCATION OF REGISTER OF MEMBERS

View Document

30/07/9830 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

12/10/9712 October 1997 RETURN MADE UP TO 13/10/97; NO CHANGE OF MEMBERS

View Document

06/10/976 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

21/10/9621 October 1996 RETURN MADE UP TO 13/10/96; FULL LIST OF MEMBERS

View Document

15/10/9615 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

30/01/9630 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

11/12/9511 December 1995 RETURN MADE UP TO 13/10/95; NO CHANGE OF MEMBERS

View Document

11/12/9511 December 1995 LOCATION OF REGISTER OF MEMBERS

View Document

11/12/9511 December 1995 LOCATION OF DEBENTURE REGISTER

View Document

11/12/9511 December 1995 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

22/12/9422 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

09/12/949 December 1994 RETURN MADE UP TO 13/10/94; NO CHANGE OF MEMBERS

View Document

09/12/949 December 1994

View Document

09/12/949 December 1994 SECRETARY'S PARTICULARS CHANGED

View Document

27/10/9427 October 1994 REGISTERED OFFICE CHANGED ON 27/10/94 FROM: 11 LOUGHBROW PARK HEXHAM NORTHUMBERLAND NE46 2QD

View Document

26/11/9326 November 1993

View Document

26/11/9326 November 1993 RETURN MADE UP TO 13/10/93; FULL LIST OF MEMBERS

View Document

01/11/931 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

18/08/9318 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/9318 January 1993

View Document

18/01/9318 January 1993 RETURN MADE UP TO 13/10/92; NO CHANGE OF MEMBERS

View Document

09/11/929 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

13/08/9213 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/9119 November 1991

View Document

19/11/9119 November 1991 RETURN MADE UP TO 13/10/91; NO CHANGE OF MEMBERS

View Document

08/10/918 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

28/05/9128 May 1991

View Document

28/05/9128 May 1991 RETURN MADE UP TO 13/10/90; FULL LIST OF MEMBERS

View Document

22/04/9122 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

22/03/9022 March 1990 RETURN MADE UP TO 13/10/89; FULL LIST OF MEMBERS

View Document

12/12/8912 December 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

30/11/8830 November 1988 RETURN MADE UP TO 14/10/88; FULL LIST OF MEMBERS

View Document

24/10/8824 October 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

26/04/8826 April 1988 REGISTERED OFFICE CHANGED ON 26/04/88 FROM: G OFFICE CHANGED 26/04/88 15 DERWENT WAY AXWELL PARK ESTATE BLAYDON-TYNE & WEAR

View Document

27/01/8827 January 1988 RETURN MADE UP TO 20/08/87; FULL LIST OF MEMBERS

View Document

28/10/8728 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

08/01/878 January 1987 RETURN MADE UP TO 25/09/86; FULL LIST OF MEMBERS

View Document

26/11/8626 November 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

30/03/7830 March 1978 CERTIFICATE OF INCORPORATION

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