SCALYMA LIMITED

Company Documents

DateDescription
21/12/1421 December 2014 Annual return made up to 20 December 2014 with full list of shareholders

View Document

01/10/141 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

25/12/1325 December 2013 Annual return made up to 20 December 2013 with full list of shareholders

View Document

16/10/1316 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

23/12/1223 December 2012 Annual return made up to 20 December 2012 with full list of shareholders

View Document

19/11/1219 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

23/12/1123 December 2011 Annual return made up to 20 December 2011 with full list of shareholders

View Document

09/09/119 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

20/12/1020 December 2010 Annual return made up to 20 December 2010 with full list of shareholders

View Document

03/08/103 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

21/12/0921 December 2009 Annual return made up to 20 December 2009 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM SCOTT WATERS / 20/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA LYNNE WATERS / 20/12/2009

View Document

16/09/0916 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

05/01/095 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

07/01/087 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

29/12/0629 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/0629 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/0629 December 2006 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/03/0622 March 2006 REGISTERED OFFICE CHANGED ON 22/03/06 FROM: G OFFICE CHANGED 22/03/06 HITHERBURY HOUSE 97 PORTSMOUTH ROAD GUILDFORD SURREY GU2 4YF

View Document

04/01/064 January 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/01/057 January 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 REGISTERED OFFICE CHANGED ON 30/09/04 FROM: G OFFICE CHANGED 30/09/04 45 MAPLE HATCH CLOSE GODALMING SURREY GU7 1TH

View Document

30/09/0430 September 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0430 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/0416 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/01/0419 January 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/01/032 January 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

06/07/026 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/12/0128 December 2001 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/01/0110 January 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

04/01/004 January 2000 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

05/08/995 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

08/01/998 January 1999 RETURN MADE UP TO 20/12/98; NO CHANGE OF MEMBERS

View Document

09/07/989 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

15/01/9815 January 1998 RETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS

View Document

17/06/9717 June 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98

View Document

27/12/9627 December 1996 SECRETARY RESIGNED

View Document

27/12/9627 December 1996 DIRECTOR RESIGNED

View Document

27/12/9627 December 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/12/9627 December 1996 NEW DIRECTOR APPOINTED

View Document

27/12/9627 December 1996 REGISTERED OFFICE CHANGED ON 27/12/96 FROM: G OFFICE CHANGED 27/12/96 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

20/12/9620 December 1996 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