SKYWARDS TELECOMMUNICATIONS LIMITED

The Registry The Registry, Beckenham, BR3 4TU, Kent
StatusDISSOLVED
Company No.04637507
CategoryPrivate Limited Company
Incorporated15 Jan 2003
Age21 years, 4 months, 9 days
JurisdictionEngland Wales
Dissolution07 Aug 2012
Years11 years, 9 months, 17 days

SUMMARY

SKYWARDS TELECOMMUNICATIONS LIMITED is an dissolved private limited company with number 04637507. It was incorporated 21 years, 4 months, 9 days ago, on 15 January 2003 and it was dissolved 11 years, 9 months, 17 days ago, on 07 August 2012. The company address is The Registry The Registry, Beckenham, BR3 4TU, Kent.



Company Fillings

Gazette dissolved voluntary

Date: 07 Aug 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Apr 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Apr 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 2011

Action Date: 14 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2011

Action Date: 15 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2010

Action Date: 14 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2010

Action Date: 15 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-15

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Christian

Change date: 2010-01-01

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Lowey Edmund

Documents

View document PDF

Change person secretary company with change date

Date: 19 Mar 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-01-01

Officer name: Stephen Christian

Documents

View document PDF

Accounts with made up date

Date: 06 May 2009

Action Date: 14 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-14

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/01/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 21 Aug 2008

Action Date: 14 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-14

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/01/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 06 Jul 2007

Action Date: 14 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-14

Documents

View document PDF

Legacy

Date: 09 May 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/01/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 05 Sep 2006

Action Date: 14 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-14

Documents

View document PDF

Legacy

Date: 05 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/01/06; full list of members

Documents

View document PDF

Legacy

Date: 23 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 02 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Nov 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Feb 2005

Category: Annual-return

Type: 363a

Description: Return made up to 15/01/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 17 Nov 2004

Action Date: 14 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-14

Documents

View document PDF

Legacy

Date: 10 Nov 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 10 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Nov 2004

Category: Address

Type: 287

Description: Registered office changed on 10/11/04 from: level 1 exchange house primrose street london EC2A 2HS

Documents

View document PDF

Legacy

Date: 10 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Nov 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/01/04; full list of members

Documents

View document PDF

Certificate change of name company

Date: 06 Jun 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed precis (2340) LIMITED\certificate issued on 06/06/03

Documents

View document PDF

Legacy

Date: 30 May 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/04 to 14/07/04

Documents

View document PDF

Legacy

Date: 10 Feb 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Feb 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 15 Jan 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMPLETE SITE SOLUTIONS LTD

4 CHEYNE CLOSE,LONDON,NW4 3NH

Number:10004715
Status:ACTIVE
Category:Private Limited Company

LIFT GROUP HOLDINGS LTD.

UNIT P1/16 PARKLANDS,HEYWOOD,OL10 2TT

Number:05300789
Status:ACTIVE
Category:Private Limited Company

NUNU HEALTHCARE LTD

4 VICTORIA COURT,MANCHESTER,OL7 0SZ

Number:11065833
Status:ACTIVE
Category:Private Limited Company

PARKINS CARE ANGELS LIMITED

UNIT 4,WEST DRAYTON,UB7 7RQ

Number:08268140
Status:ACTIVE
Category:Private Limited Company

RAY MELLOR LIMITED

5 EVENLODE CLOSE,BICESTER,OX26 2AL

Number:06567757
Status:ACTIVE
Category:Private Limited Company
Number:NI062006
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