DOCUMENT SCANNING BUREAU LIMITED

Company Documents

DateDescription
11/08/2011 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/08/203 August 2020 APPLICATION FOR STRIKING-OFF

View Document

22/06/2022 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/09/1910 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/09/1819 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

04/09/174 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

08/07/168 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

09/02/169 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

07/05/157 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

05/03/155 March 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, DIRECTOR AARON CLARKE

View Document

03/03/153 March 2015 DIRECTOR APPOINTED MS ANN CLARKE

View Document

22/07/1422 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

17/02/1417 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/02/1319 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/02/1213 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/02/1110 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/03/1010 March 2010 PREVSHO FROM 28/02/2010 TO 31/12/2009

View Document

11/02/1011 February 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

22/10/0922 October 2009 APPOINTMENT TERMINATED, SECRETARY JOHN KEELEY

View Document

22/10/0922 October 2009 DIRECTOR APPOINTED MR AARON CLARKE

View Document

22/10/0922 October 2009 SECRETARY APPOINTED MS ANN CLARKE

View Document

22/10/0922 October 2009 APPOINTMENT TERMINATED, DIRECTOR MATTHEW DUNNING

View Document

05/03/095 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

10/02/0910 February 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

20/02/0820 February 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0722 March 2007 REGISTERED OFFICE CHANGED ON 22/03/07 FROM: MEYRICK HOUSE 46 STORTH LANE BROADMEADOWS SOUTH NORMANTON, ALFRETON DERBYSHIRE DE55 3AA

View Document

15/03/0715 March 2007 SECRETARY RESIGNED

View Document

13/03/0713 March 2007 S386 DISP APP AUDS 08/02/07

View Document

13/03/0713 March 2007 S366A DISP HOLDING AGM 08/02/07

View Document

13/03/0713 March 2007 NEW SECRETARY APPOINTED

View Document

13/03/0713 March 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 DIRECTOR RESIGNED

View Document

26/02/0726 February 2007 COMPANY NAME CHANGED DOCUMENT SCANNING BUREAUX LIMITE D CERTIFICATE ISSUED ON 26/02/07

View Document

08/02/078 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company