- Company Overview for SKYNET-TECHNOLOGIES NETWORK LIMITED (05206579)
- Filing history for SKYNET-TECHNOLOGIES NETWORK LIMITED (05206579)
- People for SKYNET-TECHNOLOGIES NETWORK LIMITED (05206579)
- Charges for SKYNET-TECHNOLOGIES NETWORK LIMITED (05206579)
- Insolvency for SKYNET-TECHNOLOGIES NETWORK LIMITED (05206579)
- More for SKYNET-TECHNOLOGIES NETWORK LIMITED (05206579)
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) |
---|---|---|---|
19 Apr 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jan 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
07 Mar 2011 | 4.20 | Statement of affairs with form 4.19 | |
07 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2011 | 600 | Appointment of a voluntary liquidator | |
14 Feb 2011 | AD01 | Registered office address changed from C/O Mayfield & Co (Accountants) Ltd 1st Floor, Fountain Court, High Street Market Harborough Leicestershire LE16 7AF England on 14 February 2011 | |
14 Dec 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Aug 2010 | AD01 | Registered office address changed from Omnia One 125 Queen Street Sheffield S1 2DU United Kingdom on 11 August 2010 | |
01 Jun 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
18 May 2010 | SH01 |
Statement of capital following an allotment of shares on 24 February 2010
|
|
18 May 2010 | SH01 |
Statement of capital following an allotment of shares on 31 March 2010
|
|
24 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
11 Sep 2009 | 363a | Return made up to 16/08/09; full list of members | |
25 Aug 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
04 Jun 2009 | 395 | Duplicate mortgage certificatecharge no:2 | |
02 Jun 2009 | 88(2) | Ad 01/05/09 gbp si 142600@0.0025=356.5 gbp si 467134@1=467134 gbp ic 1582/469072.5 | |
02 Jun 2009 | 123 | Nc inc already adjusted 01/05/09 | |
02 Jun 2009 | RESOLUTIONS |
Resolutions
|
|
28 May 2009 | 288a | Director appointed welcomm communications LIMITED | |
22 May 2009 | 122 | S-div conve | |
12 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
23 Oct 2008 | 363a | Return made up to 16/08/08; full list of members | |
23 Oct 2008 | 287 | Registered office changed on 23/10/2008 from omnia one 125 queen street sheffield south yorkshire S1 2DU | |
23 Oct 2008 | 353 | Location of register of members | |
23 Oct 2008 | 190 | Location of debenture register |