SCA SYSTEMS LIMITED

Company Documents

DateDescription
12/03/1312 March 2013 STRUCK OFF AND DISSOLVED

View Document

27/11/1227 November 2012 FIRST GAZETTE

View Document

10/03/1210 March 2012 DISS40 (DISS40(SOAD))

View Document

07/03/127 March 2012 Annual return made up to 3 November 2011 with full list of shareholders

View Document

06/03/126 March 2012 FIRST GAZETTE

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, SECRETARY PAUL STEER

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL STEER

View Document

25/11/1025 November 2010 Annual return made up to 3 November 2010 with full list of shareholders

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LEWIS / 03/11/2009

View Document

25/11/0925 November 2009 Annual return made up to 3 November 2009 with full list of shareholders

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD STEER / 03/11/2009

View Document

26/09/0926 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

13/03/0913 March 2009 REGISTERED OFFICE CHANGED ON 13/03/09 FROM: 4-4 ASH LANE RUSTINGTON LITTLEHAMPTON WEST SUSSEX BN16 3BZ

View Document

13/03/0913 March 2009 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

01/12/071 December 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/12/071 December 2007 NEW SECRETARY APPOINTED

View Document

04/10/074 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

23/11/0623 November 2006 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

28/11/0528 November 2005 RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 NEW DIRECTOR APPOINTED

View Document

21/01/0421 January 2004 COMPANY NAME CHANGED CASTLESPRUCE LIMITED CERTIFICATE ISSUED ON 21/01/04

View Document

12/12/0312 December 2003 NEW DIRECTOR APPOINTED

View Document

12/12/0312 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/12/0312 December 2003 REGISTERED OFFICE CHANGED ON 12/12/03 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

08/12/038 December 2003 DIRECTOR RESIGNED

View Document

08/12/038 December 2003 SECRETARY RESIGNED

View Document

03/11/033 November 2003 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