- Company Overview for SKY NETWORK COMMODITIES LTD (06254734)
- Filing history for SKY NETWORK COMMODITIES LTD (06254734)
- People for SKY NETWORK COMMODITIES LTD (06254734)
- More for SKY NETWORK COMMODITIES LTD (06254734)
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 Jan 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Sep 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jun 2010 | TM02 | Termination of appointment of James Parker as a secretary | |
26 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
23 Mar 2010 | AR01 | Annual return made up to 21 May 2009 with full list of shareholders | |
11 Mar 2010 | CERTNM |
Company name changed sky networks LTD\certificate issued on 11/03/10
|
|
11 Mar 2010 | CONNOT | Change of name notice | |
25 Feb 2010 | AD01 | Registered office address changed from 7 st Petersgate Stockport Cheshire SK1 1EB on 25 February 2010 | |
01 Dec 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Sep 2009 | 288b | Appointment Terminated Director thomas cottam | |
10 Sep 2009 | 288a | Director appointed faheem bhegani | |
10 Sep 2009 | 225 | Accounting reference date extended from 31/05/2009 to 30/06/2009 | |
07 Jul 2009 | 288b | Appointment Terminated Director james parker | |
16 Jun 2009 | AA | Accounts made up to 31 May 2008 | |
10 Jun 2009 | 287 | Registered office changed on 10/06/2009 from peel house 30 the downs altrincham cheshire WA14 2PX | |
11 Nov 2008 | 363a | Return made up to 21/05/08; full list of members | |
29 Aug 2008 | 288a | Director and secretary appointed james andrew parker | |
13 Aug 2008 | 287 | Registered office changed on 13/08/2008 from 47 abergele road colwyn bay conwy LL29 7RU | |
21 May 2007 | NEWINC | Incorporation |