S C S SUSPENDED CEILING SERVICES LIMITED

Company Documents

DateDescription
13/08/1113 August 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

13/05/1113 May 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

12/01/1112 January 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/12/2010:LIQ. CASE NO.1

View Document

08/07/108 July 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/06/2010:LIQ. CASE NO.1

View Document

11/07/0911 July 2009 REGISTERED OFFICE CHANGED ON 11/07/09 FROM: FRANCIS CLARK GROUND FLOOR VANTAGE POINT WOODWATER PARK PYNES HILL EXETER EX2 5FD

View Document

10/07/0910 July 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009404

View Document

10/07/0910 July 2009 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

10/07/0910 July 2009 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

17/06/0917 June 2009 REGISTERED OFFICE CHANGED ON 17/06/09 FROM: SUITE 1 WEEK MEADOW, DARTINGTON TOTNES DEVON TQ9 6JP

View Document

18/05/0918 May 2009 SECRETARY RESIGNED RACHEL NIBLETT

View Document

06/02/096 February 2009 DIRECTOR AND SECRETARY'S PARTICULARS RACHEL NIBLETT

View Document

06/02/096 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

18/02/0818 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

28/03/0728 March 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

20/02/0620 February 2006 LOCATION OF DEBENTURE REGISTER

View Document

20/02/0620 February 2006 REGISTERED OFFICE CHANGED ON 20/02/06 FROM: SCS OFFICES WEEK MEADOW, HIGHER WEEK, DARTINGTON, TOTNES DEVON TQ9 6JP

View Document

20/02/0620 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

20/02/0620 February 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

18/02/0518 February 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 REGISTERED OFFICE CHANGED ON 18/02/05 FROM: UNIT 4 THE STABLES, FORD ROAD TOTNES DEVON TQ9 5LE

View Document

07/09/047 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

08/03/048 March 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

26/07/0326 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

25/02/0325 February 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

26/02/0226 February 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

06/03/016 March 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

14/02/0014 February 2000 RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 14/02/00

View Document

06/01/006 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/01/006 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/999 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/999 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9913 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

04/07/994 July 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

14/05/9914 May 1999 RETURN MADE UP TO 07/02/99; NO CHANGE OF MEMBERS

View Document

05/08/985 August 1998 NEW SECRETARY APPOINTED

View Document

05/08/985 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

05/08/985 August 1998 ACC. REF. DATE SHORTENED FROM 31/10/97 TO 31/05/97

View Document

29/06/9829 June 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/02/9820 February 1998 RETURN MADE UP TO 07/02/98; NO CHANGE OF MEMBERS

View Document

03/10/973 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96

View Document

10/06/9710 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/9710 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/9710 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/972 February 1997 RETURN MADE UP TO 07/02/97; FULL LIST OF MEMBERS

View Document

07/10/967 October 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

17/05/9617 May 1996 NEW DIRECTOR APPOINTED

View Document

17/05/9617 May 1996 NEW DIRECTOR APPOINTED

View Document

17/05/9617 May 1996

View Document

17/05/9617 May 1996

View Document

17/02/9617 February 1996 SECRETARY RESIGNED

View Document

07/02/967 February 1996 Incorporation

View Document

07/02/967 February 1996 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