SCALENINE LIMITED

Company Documents

DateDescription
08/10/128 October 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

06/10/116 October 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

01/09/111 September 2011 REGISTERED OFFICE CHANGED ON 01/09/2011 FROM MOULSHAM COURT 39 MOULSHAM STREET CHELMSFORD ESSEX CM2 0HY

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/11/105 November 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

05/11/105 November 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HUALLENAC TRUSTEE COMPANY / 11/09/2010

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/11/073 November 2007 RETURN MADE UP TO 11/09/07; NO CHANGE OF MEMBERS

View Document

03/11/073 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/07/079 July 2007 SECRETARY RESIGNED

View Document

09/07/079 July 2007 REGISTERED OFFICE CHANGED ON 09/07/07 FROM: G OFFICE CHANGED 09/07/07 10-14 ACCOMMODATION ROAD LONDON NW11 8ED

View Document

09/07/079 July 2007 NEW SECRETARY APPOINTED

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/01/0715 January 2007 NEW SECRETARY APPOINTED

View Document

15/01/0715 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0622 December 2006 NEW SECRETARY APPOINTED

View Document

22/12/0622 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0612 December 2006 SECRETARY RESIGNED

View Document

19/10/0619 October 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/11/049 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/09/049 September 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 � NC 1100/2600 05/06/03

View Document

14/07/0314 July 2003 MEMORANDUM OF ASSOCIATION

View Document

14/07/0314 July 2003 NC INC ALREADY ADJUSTED 05/06/03

View Document

14/07/0314 July 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/06/0310 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

25/09/0225 September 2002 RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS

View Document

27/07/0227 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

18/09/0118 September 2001 RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 REGISTERED OFFICE CHANGED ON 09/08/01 FROM: G OFFICE CHANGED 09/08/01 85,BALLARDS LANE FINCHLEY LONDON N3 1XU

View Document

01/06/011 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

13/09/0013 September 2000 RETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

19/12/9919 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

22/09/9922 September 1999 RETURN MADE UP TO 11/09/99; FULL LIST OF MEMBERS

View Document

23/02/9923 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

22/09/9822 September 1998 RETURN MADE UP TO 11/09/98; FULL LIST OF MEMBERS

View Document

09/04/989 April 1998 ADOPT MEM AND ARTS 30/03/98

View Document

20/01/9820 January 1998 � NC 100/1100 12/01/9

View Document

20/01/9820 January 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 12/01/98

View Document

17/12/9717 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

17/09/9717 September 1997 RETURN MADE UP TO 11/09/97; FULL LIST OF MEMBERS

View Document

03/12/963 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

20/09/9620 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/9620 September 1996 RETURN MADE UP TO 11/09/96; FULL LIST OF MEMBERS

View Document

23/11/9523 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

15/09/9515 September 1995 RETURN MADE UP TO 11/09/95; FULL LIST OF MEMBERS

View Document

19/09/9419 September 1994

View Document

19/09/9419 September 1994 RETURN MADE UP TO 11/09/94; FULL LIST OF MEMBERS

View Document

19/07/9419 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

17/06/9417 June 1994 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

09/11/939 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

17/09/9317 September 1993 RETURN MADE UP TO 11/09/93; FULL LIST OF MEMBERS

View Document

17/09/9317 September 1993

View Document

16/11/9216 November 1992

View Document

16/11/9216 November 1992 RETURN MADE UP TO 11/09/92; FULL LIST OF MEMBERS

View Document

07/08/927 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

17/09/9117 September 1991

View Document

17/09/9117 September 1991 RETURN MADE UP TO 11/09/91; FULL LIST OF MEMBERS

View Document

19/07/9119 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

13/09/9013 September 1990 RETURN MADE UP TO 11/09/90; FULL LIST OF MEMBERS

View Document

06/07/906 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

28/06/9028 June 1990 REGISTERED OFFICE CHANGED ON 28/06/90 FROM: G OFFICE CHANGED 28/06/90 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

04/06/904 June 1990 LOCATION OF REGISTER OF MEMBERS

View Document

04/06/904 June 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/9031 May 1990 DIRECTOR RESIGNED

View Document

24/11/8924 November 1989 RETURN MADE UP TO 13/11/89; FULL LIST OF MEMBERS

View Document

13/11/8913 November 1989 NEW DIRECTOR APPOINTED

View Document

15/08/8915 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

03/05/893 May 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

16/03/8916 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

23/01/8923 January 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

03/03/883 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

22/05/8722 May 1987 SECRETARY'S PARTICULARS CHANGED

View Document

28/10/8628 October 1986 RETURN MADE UP TO 26/08/86; FULL LIST OF MEMBERS

View Document

28/10/8628 October 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/85

View Document

24/04/8524 April 1985 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