SKYWORKERS LTD

Company Documents

DateDescription
28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

08/02/138 February 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 January 2010

View Document

21/04/1221 April 2012 DISS40 (DISS40(SOAD))

View Document

18/04/1218 April 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

17/04/1217 April 2012 APPOINTMENT TERMINATED, SECRETARY ANNETT BOOTH

View Document

17/04/1217 April 2012 SECRETARY APPOINTED MRS ANN BOOTH

View Document

30/07/1130 July 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/06/117 June 2011 FIRST GAZETTE

View Document

18/02/1118 February 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

11/02/1111 February 2011 Annual accounts small company total exemption made up to 31 January 2009

View Document

31/01/1131 January 2011 Annual accounts for year ending 31 Jan 2011

View Accounts

10/08/1010 August 2010 FIRST GAZETTE

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLENNIS ANN BOOTH / 21/01/2010

View Document

02/02/102 February 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

12/08/0912 August 2009 SECRETARY APPOINTED MRS ANNETT BOOTH

View Document

05/08/095 August 2009 APPOINTMENT TERMINATED DIRECTOR ANNETT BOOTH

View Document

01/04/091 April 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED SECRETARY BEECH COMPANY SECRETARIES LIMITED

View Document

03/02/093 February 2009 DISS40 (DISS40(SOAD))

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 January 2007

View Document

27/01/0927 January 2009 FIRST GAZETTE

View Document

23/07/0823 July 2008 DIRECTOR APPOINTED MRS ANNETT BOOTH

View Document

26/06/0826 June 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 REGISTERED OFFICE CHANGED ON 18/04/08 FROM: GISTERED OFFICE CHANGED ON 18/04/2008 FROM TUDOR HOUSE, GREEN CLOSE LANE LOUGHBOROUGH LEICESTERSHIRE LE11 5AS

View Document

04/04/084 April 2008 SECRETARY APPOINTED BEECH COMPANY SECRETARIES LIMITED

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED SECRETARY BEECH COMPANY SECRETARIES LIMITED

View Document

17/04/0717 April 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 NEW SECRETARY APPOINTED

View Document

19/02/0719 February 2007 SECRETARY RESIGNED

View Document

25/01/0625 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0623 January 2006 SECRETARY RESIGNED

View Document

23/01/0623 January 2006 NEW SECRETARY APPOINTED

View Document

21/01/0621 January 2006 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