SCAMP SYSTEMS LIMITED

Company Documents

DateDescription
21/04/1521 April 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/04/152 April 2015 APPLICATION FOR STRIKING-OFF

View Document

11/03/1511 March 2015 11/03/15 STATEMENT OF CAPITAL GBP 1

View Document

11/03/1511 March 2015 SOLVENCY STATEMENT DATED 24/02/15

View Document

11/03/1511 March 2015 STATEMENT BY DIRECTORS

View Document

11/03/1511 March 2015 REDUCE ISSUED CAPITAL 24/02/2015

View Document

17/02/1517 February 2015 REGISTERED OFFICE CHANGED ON 17/02/2015 FROM
600 HOUSE
LANDMARK COURT
LEEDS
LS11 8JT

View Document

24/12/1424 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/14

View Document

16/10/1416 October 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

02/01/142 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/13

View Document

10/11/1310 November 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

09/01/139 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

26/11/1226 November 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, DIRECTOR ARTHUR GREEN

View Document

12/03/1212 March 2012 DIRECTOR APPOINTED MR NEIL RICHARD CARRICK

View Document

12/03/1212 March 2012 CORPORATE SECRETARY APPOINTED 600 UK LIMITED

View Document

12/03/1212 March 2012 DIRECTOR APPOINTED MR RICHARD JAMES TAYLOR

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, DIRECTOR MARTYN WAKEMAN

View Document

12/03/1212 March 2012 REGISTERED OFFICE CHANGED ON 12/03/2012 FROM SCAMP SYSTEMS LIMITED UNION STREET HECKMONDWIKE WEST YORKSHIRE WF16 0HL

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, SECRETARY ARTHUR GREEN

View Document

25/01/1225 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/11

View Document

14/09/1114 September 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, SECRETARY ALAN MYERS

View Document

15/03/1115 March 2011 SECRETARY APPOINTED MR ARTHUR RICHARD GREEN

View Document

15/03/1115 March 2011 DIRECTOR APPOINTED MR ARTHUR RICHARD GREEN

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, SECRETARY ALAN MYERS

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN MYERS

View Document

13/09/1013 September 2010 SECRETARY'S CHANGE OF PARTICULARS / ALAN ROY MYERS / 01/09/2010

View Document

13/09/1013 September 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN GORDON DAVID WAKEMAN / 01/09/2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN ROY MYERS / 01/09/2010

View Document

13/07/1013 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/10

View Document

11/09/0911 September 2009 RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS

View Document

11/09/0911 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

11/09/0911 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

11/09/0911 September 2009 REGISTERED OFFICE CHANGED ON 11/09/2009 FROM SCAMP SYSTEMS LIMITED UNION STREET HECKMONDWIKE WEST YORKSHIRE WF16 0HL

View Document

18/06/0918 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/09

View Document

28/01/0928 January 2009 REGISTERED OFFICE CHANGED ON 28/01/2009 FROM 600 HOUSE LANDMARK COURT REVIE ROAD LEEDS LS11 8JT

View Document

21/01/0921 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/08

View Document

09/09/089 September 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 RETURN MADE UP TO 06/09/07; NO CHANGE OF MEMBERS

View Document

11/05/0711 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

06/01/076 January 2007 DIRECTOR RESIGNED

View Document

06/01/076 January 2007 NEW DIRECTOR APPOINTED

View Document

14/09/0614 September 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/06

View Document

01/09/051 September 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/05

View Document

10/09/0410 September 2004 RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/04

View Document

10/10/0310 October 2003 RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/03

View Document

16/10/0216 October 2002 RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/02

View Document

29/10/0129 October 2001 RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

09/11/009 November 2000 RETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/00

View Document

29/11/9929 November 1999 RETURN MADE UP TO 18/11/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/99

View Document

13/11/9813 November 1998 RETURN MADE UP TO 23/11/98; FULL LIST OF MEMBERS

View Document

11/06/9811 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

30/01/9830 January 1998 SECRETARY RESIGNED

View Document

30/01/9830 January 1998 NEW SECRETARY APPOINTED

View Document

02/01/982 January 1998 RETURN MADE UP TO 23/11/97; FULL LIST OF MEMBERS

View Document

09/09/979 September 1997 REGISTERED OFFICE CHANGED ON 09/09/97 FROM: WITAN COURT 284 WITAN GATE MILTON KEYNES MK9 1EJ

View Document

27/08/9727 August 1997 DIRECTOR RESIGNED

View Document

27/08/9727 August 1997 NEW DIRECTOR APPOINTED

View Document

01/05/971 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

16/12/9616 December 1996 RETURN MADE UP TO 23/11/96; FULL LIST OF MEMBERS

View Document

22/08/9622 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

15/03/9615 March 1996 NEW DIRECTOR APPOINTED

View Document

29/02/9629 February 1996 DIRECTOR RESIGNED

View Document

18/12/9518 December 1995 RETURN MADE UP TO 23/11/95; FULL LIST OF MEMBERS

View Document

26/06/9526 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

10/04/9510 April 1995 S366A DISP HOLDING AGM 30/03/95

View Document

10/04/9510 April 1995 S366A DISP HOLDING AGM 09/03/95

View Document

10/04/9510 April 1995 S252 DISP LAYING ACC 09/03/95

View Document

10/04/9510 April 1995 S386 DISP APP AUDS 09/03/95

View Document

10/04/9510 April 1995 S252 DISP LAYING ACC 30/03/95

View Document

10/04/9510 April 1995 S386 DISP APP AUDS 30/03/95

View Document

06/04/956 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/01/9515 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

16/12/9416 December 1994 RETURN MADE UP TO 23/11/94; NO CHANGE OF MEMBERS

View Document

07/07/947 July 1994 REGISTERED OFFICE CHANGED ON 07/07/94 FROM: HYTHE END HOUSE CHERTSEY LANE STAINES MIDDLESEX TW18 3EL

View Document

13/01/9413 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

15/12/9315 December 1993 RETURN MADE UP TO 23/11/93; NO CHANGE OF MEMBERS

View Document

15/12/9315 December 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

15/12/9315 December 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/02/933 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/12/9216 December 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

16/12/9216 December 1992 RETURN MADE UP TO 23/11/92; FULL LIST OF MEMBERS

View Document

06/02/926 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

06/02/926 February 1992 EXEMPTION FROM APPOINTING AUDITORS 07/09/91

View Document

04/12/914 December 1991 RETURN MADE UP TO 23/11/91; NO CHANGE OF MEMBERS

View Document

17/12/9017 December 1990 RETURN MADE UP TO 23/11/90; NO CHANGE OF MEMBERS

View Document

17/12/9017 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

24/10/9024 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/909 January 1990 RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS

View Document

09/01/909 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

24/11/8924 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/11/8814 November 1988 RETURN MADE UP TO 11/10/88; FULL LIST OF MEMBERS

View Document

14/11/8814 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

14/12/8714 December 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

07/12/877 December 1987 RETURN MADE UP TO 04/11/87; FULL LIST OF MEMBERS

View Document

23/09/8623 September 1986 RETURN MADE UP TO 11/08/86; FULL LIST OF MEMBERS

View Document

23/09/8623 September 1986 FULL ACCOUNTS MADE UP TO 31/03/86

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