- Company Overview for SKY PCO LTD (03194652)
- Filing history for SKY PCO LTD (03194652)
- People for SKY PCO LTD (03194652)
- More for SKY PCO LTD (03194652)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 May 2014 | AR01 |
Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
07 May 2014 | CH03 | Secretary's details changed for June Kay Griffiths on 2 May 2014 | |
26 Sep 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
24 May 2013 | TM01 | Termination of appointment of Checker Cars (Gatwick) Ltd as a director | |
10 May 2013 | AR01 | Annual return made up to 3 May 2013 with full list of shareholders | |
10 Jan 2013 | AP01 | Appointment of Ms Sarah Davison as a director | |
02 Oct 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
28 Aug 2012 | CERTNM |
Company name changed intercity mini-cabs LIMITED\certificate issued on 28/08/12
|
|
28 Aug 2012 | AP02 | Appointment of Checker Cars (Gatwick) Ltd as a director | |
24 Aug 2012 | TM01 | Termination of appointment of Terence Mccarthy as a director | |
17 May 2012 | AR01 | Annual return made up to 3 May 2012 with full list of shareholders | |
17 May 2012 | AD01 | Registered office address changed from Building 219 Epsom Square Eastern Perimeter Road Heathrow Airport Middx TW6 2BJ on 17 May 2012 | |
09 May 2011 | AR01 | Annual return made up to 3 May 2011 with full list of shareholders | |
09 May 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
19 Nov 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
29 Jul 2010 | AR01 | Annual return made up to 3 May 2010 with full list of shareholders | |
02 Dec 2009 | AA | Accounts for a dormant company made up to 31 January 2009 | |
02 Nov 2009 | AP03 | Appointment of June Kay Griffiths as a secretary | |
02 Nov 2009 | TM02 | Termination of appointment of Vanessa Perkins as a secretary | |
11 May 2009 | 363a | Return made up to 03/05/09; full list of members | |
27 Nov 2008 | AA | Accounts for a dormant company made up to 31 January 2008 | |
13 Aug 2008 | 363a | Return made up to 03/05/08; full list of members | |
28 Feb 2008 | 287 | Registered office changed on 28/02/2008 from cecil house 52 st andrew street hertford SG14 1JA | |
02 Dec 2007 | AA | Total exemption small company accounts made up to 31 January 2007 | |
25 Oct 2007 | 363s |
Return made up to 03/05/07; no change of members
|