SKYMARK PERFORMANCE FILMS LIMITED

Company Documents

DateDescription
01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

16/11/2116 November 2021 First Gazette notice for voluntary strike-off

View Document

16/11/2116 November 2021 First Gazette notice for voluntary strike-off

View Document

04/11/214 November 2021 Application to strike the company off the register

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

02/10/212 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

12/07/1912 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

29/11/1829 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/11/1829 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/11/1829 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

29/11/1829 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/11/1829 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

06/10/186 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

09/10/179 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SKYMARK PACKAGING INTERNATIONAL LIMITED

View Document

09/10/179 October 2017 CESSATION OF MEHRDAD TOOFANIAN AS A PSC

View Document

27/09/1727 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

22/09/1622 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

13/10/1513 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

04/10/154 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

17/10/1417 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

24/07/1424 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

28/10/1328 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

01/10/131 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

31/10/1231 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

29/05/1229 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/12/1130 December 2011 STATEMENT BY DIRECTORS

View Document

30/12/1130 December 2011 30/12/11 STATEMENT OF CAPITAL GBP 1

View Document

30/12/1130 December 2011 REDUCE ISSUED CAPITAL 13/12/2011

View Document

30/12/1130 December 2011 SOLVENCY STATEMENT DATED 07/12/11

View Document

18/10/1118 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

26/04/1126 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/10/1013 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

29/07/1029 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/11/0917 November 2009 REGISTERED OFFICE CHANGED ON 17/11/2009 FROM SKYMARK PACKAGING INTERNATIONAL SOUTHERN AVENUE LEOMINSTER HEREFORDSHIRE HR6 0QF

View Document

17/11/0917 November 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TURNER / 01/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MEHRDAD TOOFANIAN / 01/10/2009

View Document

08/07/098 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/10/087 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

12/11/0712 November 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

30/09/0730 September 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

24/11/0624 November 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0611 July 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

26/01/0626 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0513 October 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

05/10/055 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

26/01/0526 January 2005 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 AUDITOR'S RESIGNATION

View Document

26/11/0426 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/12/0316 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0313 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/10/0310 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/11/015 November 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/09/0028 September 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/10/9911 October 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

06/09/996 September 1999 DIRECTOR RESIGNED

View Document

19/05/9919 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

03/11/983 November 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/11/983 November 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/10/9823 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

14/10/9814 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9812 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/986 October 1998 RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS

View Document

01/10/981 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/9827 August 1998 NEW DIRECTOR APPOINTED

View Document

26/08/9826 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/08/9819 August 1998 DIRECTOR RESIGNED

View Document

19/08/9819 August 1998 NEW DIRECTOR APPOINTED

View Document

19/08/9819 August 1998 NEW DIRECTOR APPOINTED

View Document

19/08/9819 August 1998 NC INC ALREADY ADJUSTED 06/08/98

View Document

19/08/9819 August 1998 REGISTERED OFFICE CHANGED ON 19/08/98 FROM: MANNABERG WAY SCUNTHORPE SOUTH HUMBERSIDE DN15 8XF

View Document

19/08/9819 August 1998 £ NC 4500000/14000000 06/08/98

View Document

19/08/9819 August 1998 SECRETARY RESIGNED

View Document

19/08/9819 August 1998 SECRETARY RESIGNED

View Document

19/08/9819 August 1998 DIRECTOR RESIGNED

View Document

19/08/9819 August 1998 DIRECTOR RESIGNED

View Document

19/08/9819 August 1998 NEW SECRETARY APPOINTED

View Document

17/08/9817 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/9814 August 1998 COMPANY NAME CHANGED HUNTSMAN PACKAGING UK LIMITED CERTIFICATE ISSUED ON 14/08/98

View Document

29/01/9829 January 1998 AUDITOR'S RESIGNATION

View Document

04/12/974 December 1997 REGISTERED OFFICE CHANGED ON 04/12/97 FROM: 41 PARK SQUARE NORTH LEEDS LS1 2NS

View Document

04/12/974 December 1997 DIRECTOR RESIGNED

View Document

04/12/974 December 1997 NEW DIRECTOR APPOINTED

View Document

04/12/974 December 1997 NEW SECRETARY APPOINTED

View Document

27/11/9727 November 1997 RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS

View Document

20/11/9720 November 1997 COMPANY NAME CHANGED REXENE CORPORATION LIMITED CERTIFICATE ISSUED ON 20/11/97

View Document

12/11/9712 November 1997 SECRETARY RESIGNED

View Document

12/11/9712 November 1997 DIRECTOR RESIGNED

View Document

30/07/9730 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

29/01/9729 January 1997 ALTER MEM AND ARTS 29/12/96

View Document

29/01/9729 January 1997 NC INC ALREADY ADJUSTED 29/12/96

View Document

29/01/9729 January 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/12/96

View Document

29/01/9729 January 1997 £ NC 2000000/4500000 29/1

View Document

22/10/9622 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

13/10/9613 October 1996 RETURN MADE UP TO 01/10/96; FULL LIST OF MEMBERS

View Document

08/09/968 September 1996 DIRECTOR RESIGNED

View Document

08/09/968 September 1996 NEW DIRECTOR APPOINTED

View Document

08/09/968 September 1996 NEW DIRECTOR APPOINTED

View Document

08/09/968 September 1996 DIRECTOR RESIGNED

View Document

07/02/967 February 1996 DIRECTOR RESIGNED

View Document

07/02/967 February 1996 SECRETARY'S PARTICULARS CHANGED

View Document

07/02/967 February 1996 NEW DIRECTOR APPOINTED

View Document

15/11/9515 November 1995 SECRETARY'S PARTICULARS CHANGED

View Document

04/10/954 October 1995 RETURN MADE UP TO 01/10/95; FULL LIST OF MEMBERS

View Document

22/06/9522 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

07/10/947 October 1994 RETURN MADE UP TO 01/10/94; FULL LIST OF MEMBERS

View Document

07/10/947 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/946 June 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/05/94

View Document

06/06/946 June 1994 NC INC ALREADY ADJUSTED 04/05/94

View Document

23/12/9323 December 1993 NEW SECRETARY APPOINTED

View Document

10/11/9310 November 1993 NEW DIRECTOR APPOINTED

View Document

10/11/9310 November 1993 NEW DIRECTOR APPOINTED

View Document

10/11/9310 November 1993 NEW DIRECTOR APPOINTED

View Document

10/11/9310 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/10/9322 October 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

01/10/931 October 1993 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