SC SERVICES DEVELOPMENTS LIMITED

Company Documents

DateDescription
15/03/1615 March 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/12/1515 December 2015 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

09/04/159 April 2015 REGISTERED OFFICE CHANGED ON 09/04/2015 FROM
SPRING COTTAGE, WROTHAM WATER
ROAD, WROTHAM
SEVENOAKS
TN15 7SG

View Document

08/04/158 April 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/04/158 April 2015 SPECIAL RESOLUTION TO WIND UP

View Document

08/04/158 April 2015 DECLARATION OF SOLVENCY

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/09/142 September 2014 PREVEXT FROM 28/02/2014 TO 31/08/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

18/03/1418 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

31/05/1331 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 065037630002

View Document

25/04/1325 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 065037630001

View Document

07/03/137 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

15/03/1215 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

19/01/1219 January 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

03/05/113 May 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

29/10/1029 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

29/10/1029 October 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS HILDA MURO / 24/03/2010

View Document

19/03/1019 March 2010 DIRECTOR APPOINTED MISS HILDA MURO

View Document

19/03/1019 March 2010 DIRECTOR APPOINTED MR MARCEL HUISMAN

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TONI JANE YOUNG / 01/10/2009

View Document

26/02/1026 February 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR APPOINTED MR ROBERT YOUNG

View Document

26/02/1026 February 2010 25/02/10 STATEMENT OF CAPITAL GBP 4

View Document

26/02/1026 February 2010 APPOINTMENT TERMINATED, SECRETARY IAN ELPHICK

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information