Advanced company searchLink opens in new window

SKYNET-TECHNOLOGIES NETWORK LIMITED

Company number 05206579

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-03-01
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
  • GBP 469,955.37
18 May 2010 SH01 Statement of capital following an allotment of shares on 31 March 2010
  • GBP 470,402.41
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-divide 400 shares to £0.0025 each 01/05/2009
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
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