SCA BUSINESS AND ACCOUNTANCY SERVICES LTD

Company Documents

DateDescription
08/01/138 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/09/1218 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/09/126 September 2012 APPLICATION FOR STRIKING-OFF

View Document

22/03/1222 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

30/01/1230 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

17/04/1117 April 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT ANTHONY CULLEN / 06/03/2010

View Document

22/03/1022 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

26/02/1026 February 2010 COMPANY NAME CHANGED WSC SERVICES LTD CERTIFICATE ISSUED ON 26/02/10

View Document

26/02/1026 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/02/1026 February 2010 CHANGE OF NAME 31/01/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/03/0920 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/03/0824 March 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

23/03/0823 March 2008 APPOINTMENT TERMINATED SECRETARY WAYNE CULLEN

View Document

31/12/0731 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/04/0718 April 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 NEW DIRECTOR APPOINTED

View Document

31/03/0631 March 2006 SECRETARY RESIGNED

View Document

31/03/0631 March 2006 DIRECTOR RESIGNED

View Document

31/03/0631 March 2006 NEW SECRETARY APPOINTED

View Document

15/03/0615 March 2006 REGISTERED OFFICE CHANGED ON 15/03/06 FROM: G OFFICE CHANGED 15/03/06 118 HILTINGBURY ROAD CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 5NT

View Document

06/03/066 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/03/066 March 2006 Incorporation

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