The Pat Testing Company LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 23, 2001)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
SKYSWIFT INTERNATIONAL LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 03846697 |
Record last updated | Sunday, April 26, 2015 4:52:07 PM UTC |
Official Address | 3 Suite Farleigh House Court Old Weston Road Flax Bourton Bristol Backwell There are 53 companies registered at this street |
Locality | Backwell |
Region | North Somerset, England |
Postal Code | BS481UR |
Sector | Repair not elsewhere classified |
Visits
Document Type | Publication date | Download link | |
Registry | Aug 18, 2012 | Second notification of strike-off action in london gazette |  |
Registry | May 18, 2012 | Notice of final meeting of creditors |  |
Registry | Nov 23, 2006 | Resignation of a secretary |  |
Registry | Nov 9, 2006 | Change in situation or address of registered office |  |
Registry | Nov 7, 2006 | Notice of appointment of liquidator in winding up by the court |  |
Registry | Nov 7, 2006 | Order to wind up |  |
Registry | Oct 25, 2006 | Resignation of one Nominee Secretary |  |
Registry | Feb 24, 2006 | Annual return |  |
Financials | Nov 16, 2005 | Annual accounts |  |
Registry | Oct 20, 2005 | Appointment of a secretary |  |
Registry | Oct 19, 2005 | Resignation of a secretary |  |
Registry | Oct 4, 2005 | Appointment of a person as Nominee Secretary |  |
Registry | Dec 30, 2004 | Annual return |  |
Financials | Dec 21, 2004 | Annual accounts |  |
Registry | Oct 6, 2004 | Annual return |  |
Financials | Dec 6, 2003 | Annual accounts |  |
Registry | Oct 29, 2003 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Oct 29, 2003 | Annual return |  |
Registry | Apr 4, 2003 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Apr 4, 2003 | Notice of change of directors or secretaries or in their particulars 3846... |  |
Registry | Oct 3, 2002 | Annual return |  |
Registry | Sep 23, 2002 | Resignation of a secretary |  |
Registry | Sep 23, 2002 | Notice of change of directors or secretaries or in their particulars |  |
Financials | Sep 23, 2002 | Annual accounts |  |
Registry | Sep 23, 2002 | Appointment of a secretary |  |
Registry | Aug 17, 2002 | Resignation of a secretary |  |
Registry | Aug 17, 2002 | Appointment of a secretary |  |
Registry | Aug 8, 2002 | Resignation of one Nominee Secretary |  |
Registry | Nov 15, 2001 | Annual return |  |
Registry | Oct 31, 2001 | Particulars of a mortgage or charge |  |
Financials | Aug 23, 2001 | Annual accounts |  |
Registry | Aug 23, 2001 | Change of accounting reference date |  |
Registry | Jul 31, 2001 | Notice of striking-off action discontinued |  |
Registry | Jul 27, 2001 | Appointment of a secretary |  |
Registry | Jul 26, 2001 | Annual return |  |
Registry | Jul 23, 2001 | Resignation of one Nominee Secretary |  |
Registry | Apr 24, 2001 | First notification of strike-off action in london gazette |  |
Registry | Mar 7, 2001 | Change in situation or address of registered office |  |
Registry | Nov 14, 2000 | Change in situation or address of registered office 3846... |  |
Registry | Oct 12, 2000 | Appointment of a director |  |
Registry | Aug 8, 2000 | Company name change |  |
Registry | Aug 7, 2000 | Change of name certificate |  |
Registry | Sep 22, 1999 | Three appointments: a woman and 2 companies,: a woman and 2 companies |  |