S C S BUILDING LIMITED

Company Documents

DateDescription
09/07/149 July 2014 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

13/06/1413 June 2014 REGISTERED OFFICE CHANGED ON 13/06/2014 FROM
UNIT 34 WHEATLEY BUSINESS CENTRE
WHEATLEY
OXFORD
OXON
OX33 1XW

View Document

12/06/1412 June 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

28/05/1428 May 2014 ORDER OF COURT TO WIND UP

View Document

19/12/1319 December 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/10/138 October 2013 FIRST GAZETTE

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, DIRECTOR MARK SHERLOCK

View Document

12/03/1312 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

05/09/125 September 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

30/09/1130 September 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/08/1019 August 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK SHERLOCK / 02/10/2009

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES SWEENEY / 02/10/2009

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE CHANDLER / 02/10/2009

View Document

29/01/1029 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

15/09/0915 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/08/0926 August 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES SWEENEY / 05/10/2007

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/03/0820 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

21/09/0721 September 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 LOCATION OF DEBENTURE REGISTER

View Document

04/07/064 July 2006 REGISTERED OFFICE CHANGED ON 04/07/06 FROM: G OFFICE CHANGED 04/07/06 17 LONDON ROAD, WHEATLEY OXFORD OXON OX33 1YJ

View Document

04/07/064 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/064 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/064 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

11/03/0611 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0514 October 2005 REGISTERED OFFICE CHANGED ON 14/10/05 FROM: G OFFICE CHANGED 14/10/05 ROOM 43 FORESTRY HOUSE HASELEY TRADING ESTATE STADHAMPTON ROAD GREAT HASELEY OXFORDSHIRE OX44 7PF

View Document

14/10/0514 October 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

29/09/0429 September 2004 REGISTERED OFFICE CHANGED ON 29/09/04 FROM: G OFFICE CHANGED 29/09/04 61 CROWN ROAD WHEATLEY OXFORD OXFORDSHIRE OX33 1UL

View Document

12/07/0412 July 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

30/06/0330 June 2003 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

05/09/025 September 2002 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

28/06/0128 June 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 REGISTERED OFFICE CHANGED ON 05/07/00 FROM: G OFFICE CHANGED 05/07/00 61 CROWN ROAD WHEATLEY OXFORD OXFORDSHIRE OX33 1UL

View Document

05/07/005 July 2000 NEW DIRECTOR APPOINTED

View Document

05/07/005 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/07/005 July 2000 NEW DIRECTOR APPOINTED

View Document

15/06/0015 June 2000 SECRETARY RESIGNED

View Document

15/06/0015 June 2000 REGISTERED OFFICE CHANGED ON 15/06/00 FROM: G OFFICE CHANGED 15/06/00 THE STUDIO SAINT NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

15/06/0015 June 2000 DIRECTOR RESIGNED

View Document

09/06/009 June 2000 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