- Company Overview for SKYCREST ENGINEERING LIMITED (03978251)
- Filing history for SKYCREST ENGINEERING LIMITED (03978251)
- People for SKYCREST ENGINEERING LIMITED (03978251)
- Charges for SKYCREST ENGINEERING LIMITED (03978251)
- Insolvency for SKYCREST ENGINEERING LIMITED (03978251)
- More for SKYCREST ENGINEERING LIMITED (03978251)
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) |
---|---|---|---|
11 Jul 2003 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2003 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2003 | RESOLUTIONS |
Resolutions
|
|
19 May 2003 | 363s | Return made up to 17/04/03; full list of members | |
04 Mar 2003 | AA | Total exemption full accounts made up to 30 April 2002 | |
16 Jun 2002 | 363s | Return made up to 17/04/02; full list of members | |
19 Feb 2002 | AA | Total exemption full accounts made up to 30 April 2001 | |
13 Dec 2001 | 287 | Registered office changed on 13/12/01 from: horwath clark whitehill norwich union house 17 lichfield street walsall west midlands WS1 1TU | |
16 May 2001 | 363s | Return made up to 17/04/01; full list of members | |
16 May 2001 | 363(287) |
Registered office changed on 16/05/01
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentRegistered office changed on 16/05/01 |
07 Feb 2001 | 288a | New director appointed | |
22 Jun 2000 | 287 | Registered office changed on 22/06/00 from: second floor 80 great eastern street london EC2A 3RX | |
22 Jun 2000 | 288b | Director resigned | |
22 Jun 2000 | 288b | Secretary resigned | |
03 Jun 2000 | 395 | Particulars of mortgage/charge | |
30 May 2000 | 288a | New secretary appointed | |
30 May 2000 | 288a | New director appointed | |
17 Apr 2000 | NEWINC | Incorporation |