- Company Overview for SKYCOM EXPRESS CARGO LTD (06701458)
- Filing history for SKYCOM EXPRESS CARGO LTD (06701458)
- People for SKYCOM EXPRESS CARGO LTD (06701458)
- Insolvency for SKYCOM EXPRESS CARGO LTD (06701458)
- More for SKYCOM EXPRESS CARGO LTD (06701458)
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) |
---|---|---|---|
24 Jun 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Mar 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
03 Feb 2015 | 4.68 | Liquidators' statement of receipts and payments to 24 November 2014 | |
03 Dec 2013 | 600 | Appointment of a voluntary liquidator | |
03 Dec 2013 | 4.20 | Statement of affairs with form 4.19 | |
03 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
15 Mar 2013 | TM01 | Termination of appointment of Yiyuan Zhong as a director | |
15 Mar 2013 | TM01 | Termination of appointment of Jatinderpal Liddar as a director | |
01 Mar 2013 | AR01 |
Annual return made up to 1 March 2013 with full list of shareholders
Statement of capital on 2013-03-01
|
|
08 Feb 2013 | AP01 | Appointment of Mr Yiyuan Zhong as a director | |
08 Feb 2013 | AP01 | Appointment of Mr Jatinderpal Singh Liddar as a director | |
30 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
21 Mar 2012 | AR01 | Annual return made up to 21 March 2012 with full list of shareholders | |
21 Mar 2012 | TM01 | Termination of appointment of Atul Bhakta as a director | |
10 Nov 2011 | AP01 | Appointment of Mr Atul Surendra Bhakta as a director | |
29 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
06 Apr 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
06 Apr 2011 | TM01 | Termination of appointment of Fahim Khalid as a director | |
06 Apr 2011 | AP01 | Appointment of Mr. Hani Gulamali as a director | |
04 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 16 September 2010
|
|
01 Oct 2010 | AR01 | Annual return made up to 18 September 2010 with full list of shareholders | |
01 Oct 2010 | AP01 | Appointment of Mr Fahim Khalid as a director | |
01 Oct 2010 | TM01 | Termination of appointment of Hani Gulamali as a director | |
01 Oct 2010 | AD01 | Registered office address changed from Unit 28 , Sheraton Business Centre 20 Wadsworth Road Greenford Perivale Middlesex UB6 7JB on 1 October 2010 |