SCAN AND SHRED LTD.

Company Documents

DateDescription
04/08/164 August 2016 DIRECTOR APPOINTED MR JOHN DOUGLAS

View Document

04/08/164 August 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN DOUGLAS

View Document

07/06/167 June 2016 APPOINTMENT TERMINATED, DIRECTOR EVITA SIMMONDS

View Document

07/06/167 June 2016 DIRECTOR APPOINTED MR IAN DOUGLAS

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED MS EVITA SIMMONDS

View Document

12/05/1612 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COOK

View Document

12/05/1612 May 2016 REGISTERED OFFICE CHANGED ON 12/05/2016 FROM
6 THE ROW
ASHFORD
KENT
TN26 2NY

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 31 August 2013

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

19/09/1519 September 2015 DISS40 (DISS40(SOAD))

View Document

16/09/1516 September 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/06/1520 June 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/04/1521 April 2015 FIRST GAZETTE

View Document

10/09/1410 September 2014 DISS40 (DISS40(SOAD))

View Document

09/09/149 September 2014 FIRST GAZETTE

View Document

04/09/144 September 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/01/1428 January 2014 DISS40 (DISS40(SOAD))

View Document

27/01/1427 January 2014 Annual return made up to 9 August 2013 with full list of shareholders

View Document

03/12/133 December 2013 FIRST GAZETTE

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

12/11/1212 November 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

12/11/1212 November 2012 REGISTERED OFFICE CHANGED ON 12/11/2012 FROM 2 THE ELMS CROYDON ROAD WALLINGTON SURREY SM6 7LE ENGLAND

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

09/08/119 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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