SKYMILK LTD

04719473
99 GELDESTON ROAD LONDON E5 8RS

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
30 Oct 2012 gazette Gazette Dissolved Voluntary 1 Buy now
17 Jul 2012 gazette Gazette Notice Voluntary 1 Buy now
09 Jul 2012 dissolution Dissolution Application Strike Off Company 2 Buy now
28 May 2012 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 4 Buy now
02 Apr 2012 insolvency Notice of ceasing to act as receiver or manager 2 Buy now
21 Feb 2012 annual-return Annual Return 4 Buy now
21 Feb 2012 accounts Annual Accounts 2 Buy now
13 Jan 2012 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
05 Sep 2011 officers Termination of appointment of director (Chaim Benedikt) 1 Buy now
25 Jan 2011 accounts Annual Accounts 2 Buy now
25 Jan 2011 accounts Annual Accounts 2 Buy now
14 Jan 2011 insolvency Notice of appointment of receiver or manager 3 Buy now
26 Nov 2010 mortgage Particulars of a mortgage or charge 5 Buy now
19 Aug 2010 officers Appointment of director (Morecha Benedikt) 2 Buy now
12 Apr 2010 annual-return Annual Return 5 Buy now
12 Apr 2010 address Change Sail Address Company 1 Buy now
27 Apr 2009 annual-return Return made up to 01/04/09; full list of members 3 Buy now
05 Feb 2009 accounts Annual Accounts 1 Buy now
07 Apr 2008 annual-return Return made up to 01/04/08; full list of members 3 Buy now
11 Feb 2008 accounts Annual Accounts 1 Buy now
05 Dec 2007 mortgage Particulars of mortgage/charge 4 Buy now
05 Dec 2007 mortgage Particulars of mortgage/charge 4 Buy now
05 Jul 2007 mortgage Particulars of mortgage/charge 3 Buy now
25 Apr 2007 annual-return Return made up to 01/04/07; full list of members 2 Buy now
09 Jan 2007 accounts Annual Accounts 2 Buy now
04 Apr 2006 annual-return Return made up to 01/04/06; full list of members 2 Buy now
30 Nov 2005 accounts Annual Accounts 2 Buy now
11 Apr 2005 annual-return Return made up to 01/04/05; full list of members 2 Buy now
25 Feb 2005 accounts Annual Accounts 2 Buy now
18 May 2004 annual-return Return made up to 01/04/04; full list of members 6 Buy now
06 Jun 2003 mortgage Particulars of mortgage/charge 3 Buy now
06 Jun 2003 mortgage Particulars of mortgage/charge 3 Buy now
06 Jun 2003 mortgage Particulars of mortgage/charge 7 Buy now
19 May 2003 officers New director appointed 2 Buy now
11 May 2003 officers New secretary appointed 2 Buy now
14 Apr 2003 officers Secretary resigned 1 Buy now
14 Apr 2003 officers Director resigned 1 Buy now
14 Apr 2003 address Registered office changed on 14/04/03 from: 39A leicester road salford manchester M7 4AS 1 Buy now
01 Apr 2003 incorporation Incorporation Company 9 Buy now