Advanced company searchLink opens in new window

SKYWIRE SOFTWARE

Company number 03769982

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)
15 Jun 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Mar 2010 GAZ1(A) First Gazette notice for voluntary strike-off
01 Feb 2010 SH01 Statement of capital following an allotment of shares on 8 January 2010
  • GBP 4,059,668.00
27 Jan 2010 DS01 Application to strike the company off the register
21 Jan 2010 MA Memorandum and Articles of Association
21 Jan 2010 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
12 Jan 2010 MISC Resolution for re-registration from LIMITED to UNLIMITED
12 Jan 2010 RR05 Re-registration from a private limited company to a private unlimited company
12 Jan 2010 CERT3 Certificate of re-registration from Limited to Unlimited
12 Jan 2010 FOA-RR Re-registration assent
12 Jan 2010 MAR Re-registration of Memorandum and Articles
09 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
01 Jun 2009 363a Return made up to 13/05/09; full list of members
27 Oct 2008 AA Full accounts made up to 31 December 2007
19 Sep 2008 287 Registered office changed on 19/09/2008 from oracle parkway thames valley park reading berkshire RG7 6EP
03 Sep 2008 288b Appointment Terminated Secretary tjg secretaries LIMITED
03 Sep 2008 288b Appointment Terminated Director and Secretary donald braun
02 Sep 2008 288b Appointment Terminated Director patrick brandt
22 Aug 2008 287 Registered office changed on 22/08/2008 from carmelite 50 victoria embankment london EC4Y 0DX
22 Aug 2008 288a Secretary appointed david james hudson
15 Aug 2008 288a Director appointed oracle corporations nominees LIMITED
19 Jun 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
13 May 2008 363a Return made up to 13/05/08; full list of members
22 Jan 2008 225 Accounting reference date extended from 31/07/07 to 31/12/07
08 Nov 2007 AA Full accounts made up to 31 July 2006