SKYTECH SYSTEMS LIMITED

The Offices Of Valentine & Co The Offices Of Valentine & Co, 14 Arcadia Ave, N3 2HS, London
StatusLIQUIDATION
Company No.02583497
CategoryPrivate Limited Company
Incorporated18 Feb 1991
Age33 years, 3 months, 3 days
JurisdictionEngland Wales

SUMMARY

SKYTECH SYSTEMS LIMITED is an liquidation private limited company with number 02583497. It was incorporated 33 years, 3 months, 3 days ago, on 18 February 1991. The company address is The Offices Of Valentine & Co The Offices Of Valentine & Co, 14 Arcadia Ave, N3 2HS, London.



Company Fillings

Legacy

Date: 13 Jun 1995

Category: Insolvency

Type: 405(2)

Description: Receiver ceasing to act

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 13 Jun 1995

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 02 Aug 1994

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver administrative receivers report

Date: 03 Nov 1993

Category: Insolvency

Sub Category: Receiver

Type: 3.10

Documents

View document PDF

Liquidation compulsory winding up order

Date: 26 Aug 1993

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Legacy

Date: 06 Aug 1993

Category: Address

Type: 287

Description: Registered office changed on 06/08/93 from: skytech centre poyle road colnbrook slough SL3 0DS

Documents

View document PDF

Legacy

Date: 05 Aug 1993

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Legacy

Date: 11 Jun 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jun 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 May 1993

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Apr 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Apr 1993

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 31/03 to 30/06

Documents

View document PDF

Legacy

Date: 14 Feb 1993

Category: Annual-return

Type: 363b

Description: Return made up to 18/02/93; full list of members

Documents

View document PDF

Legacy

Date: 13 Feb 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Legacy

Date: 13 Jan 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Statement of affairs

Date: 30 Oct 1992

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 30 Oct 1992

Category: Capital

Type: 88(2)O

Description: Ad 25/11/91--------- £ si 3000@1

Documents

View document PDF

Accounts with accounts type full group

Date: 19 Oct 1992

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 14 Oct 1992

Category: Capital

Type: 88(2)P

Description: Ad 25/11/91--------- £ si 3000@1

Documents

View document PDF

Legacy

Date: 15 Jul 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Jun 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Mar 1992

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/92; full list of members

Documents

View document PDF

Legacy

Date: 19 Dec 1991

Category: Capital

Type: 88(2)R

Description: Ad 22/11/91--------- £ si 15000@1=15000 £ ic 130000/145000

Documents

View document PDF

Memorandum articles

Date: 12 Dec 1991

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 12 Dec 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Dec 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Dec 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Dec 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Dec 1991

Category: Capital

Type: 123

Description: £ nc 200000/250000 25/11/91

Documents

View document PDF

Resolution

Date: 14 Aug 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Aug 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Aug 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Aug 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Aug 1991

Category: Address

Type: 287

Description: Registered office changed on 05/08/91 from: wishanger manor frensham lane churt nr farnham surrey GU1O 2QG

Documents

View document PDF

Legacy

Date: 05 Aug 1991

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/03

Documents

View document PDF

Legacy

Date: 05 Aug 1991

Category: Capital

Type: 88(2)R

Description: Ad 27/03/91--------- £ si 129998@1=129998 £ ic 2/130000

Documents

View document PDF

Legacy

Date: 05 Aug 1991

Category: Capital

Type: 123

Description: £ nc 100/200000 27/03/91

Documents

View document PDF

Legacy

Date: 24 May 1991

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Certificate change of name company

Date: 17 May 1991

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sky 2 systems LIMITED\certificate issued on 20/05/91

Documents

View document PDF

Legacy

Date: 18 Apr 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Apr 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Apr 1991

Category: Officers

Type: 288

Description: Secretary resigned;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 04 Apr 1991

Category: Address

Type: 287

Description: Registered office changed on 04/04/91 from: 84 temple chambers temple avenue london EC4Y ohp

Documents

View document PDF

Legacy

Date: 04 Apr 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 04 Apr 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 03 Apr 1991

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed adview LIMITED\certificate issued on 04/04/91

Documents

View document PDF

Legacy

Date: 29 Mar 1991

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Memorandum articles

Date: 06 Mar 1991

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 06 Mar 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 18 Feb 1991

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A9 ACCOUNTANCY LIMITED

ELM HOUSE,INVERNESS,IV2 5GH

Number:SC295793
Status:ACTIVE
Category:Private Limited Company

ALPHA PROCESS LIMITED

2 MOSSWELL TERRACE,WHITEHAVEN,CA28 7HH

Number:07720636
Status:ACTIVE
Category:Private Limited Company

COTTINGHAM PRE-SCHOOL LIMITED

11 NORTHGATE,EAST YORKSHIRE,HU16 4HL

Number:04706792
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DRUMLIN INVESTMENTS LIMITED

NORTHERN BANK HOUSE,KESH,BT93 1TF

Number:NI057275
Status:ACTIVE
Category:Private Limited Company

FAIRDALE TEXTILES LIMITED

8 ST JOHNS HILL,,SW11 1SA

Number:00438113
Status:ACTIVE
Category:Private Limited Company

PETER HOPE STRUCTURES LIMITED

UNIT 2,BATLEY,WF17 6LL

Number:07950164
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source