SC PROJECT CONTROLS LTD

Company Documents

DateDescription
25/04/1425 April 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/01/143 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/12/1324 December 2013 APPLICATION FOR STRIKING-OFF

View Document

07/11/137 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

13/04/1313 April 2013 DISS40 (DISS40(SOAD))

View Document

12/04/1312 April 2013 Annual return made up to 26 October 2012 with full list of shareholders

View Document

01/03/131 March 2013 FIRST GAZETTE

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

16/11/1116 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHADWICK / 01/11/2011

View Document

16/11/1116 November 2011 REGISTERED OFFICE CHANGED ON 16/11/2011 FROM 46 FERRYHILL ROAD ABERDEEN AB11 6RR SCOTLAND

View Document

26/10/1126 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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