SCANBOX UK LIMITED

Company Documents

DateDescription
20/04/1020 April 2010 STRUCK OFF AND DISSOLVED

View Document

05/01/105 January 2010 FIRST GAZETTE

View Document

07/11/097 November 2009 APPOINTMENT TERMINATED, SECRETARY STEVE JACKSON

View Document

13/11/0813 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

13/11/0813 November 2008 REGISTERED OFFICE CHANGED ON 13/11/08 FROM: CLARENDON HOUSE 20/22 AYLESBURY END BEACONSFIELD BUCKINGHAMSHIRE HP9 1LW UNITED KINGDOM

View Document

13/11/0813 November 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/11/0810 November 2008 SECRETARY RESIGNED ELTON LATTER

View Document

10/11/0810 November 2008 SECRETARY APPOINTED STEVE JACKSON

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/06/089 June 2008 REGISTERED OFFICE CHANGED ON 09/06/08 FROM: 13 STATION ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 1NL

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

13/12/0713 December 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 COMPANY NAME CHANGED BELLEVUE ENTERTAINMENT (UK) LIMI TED CERTIFICATE ISSUED ON 05/01/07

View Document

22/11/0622 November 2006 NEW DIRECTOR APPOINTED

View Document

22/11/0622 November 2006 SECRETARY RESIGNED

View Document

22/11/0622 November 2006 DIRECTOR RESIGNED

View Document

22/11/0622 November 2006 NEW SECRETARY APPOINTED

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/09/0621 September 2006 LOCATION OF DEBENTURE REGISTER

View Document

21/09/0621 September 2006 REGISTERED OFFICE CHANGED ON 21/09/06 FROM: C/O CHARTERHOUSE WHITTENBURY 13 STATION ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 1NL

View Document

21/09/0621 September 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

31/07/0631 July 2006 REGISTERED OFFICE CHANGED ON 31/07/06 FROM: 41 SAINT PETERS ROAD CROYDON SURREY CR0 1HN

View Document

20/09/0520 September 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/10/048 October 2004 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/12/04

View Document

05/10/045 October 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

08/10/038 October 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

12/04/0312 April 2003 REGISTERED OFFICE CHANGED ON 12/04/03 FROM: SUITE 2A GREGORIES COURT GREGORIES ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 1HQ

View Document

12/04/0312 April 2003 DIRECTOR RESIGNED

View Document

31/10/0231 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

30/09/0230 September 2002 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 SECRETARY RESIGNED

View Document

10/07/0210 July 2002 NEW SECRETARY APPOINTED

View Document

17/09/0117 September 2001 RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0122 February 2001 RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

17/11/0017 November 2000 NEW DIRECTOR APPOINTED

View Document

09/11/009 November 2000 NEW SECRETARY APPOINTED

View Document

30/10/0030 October 2000 SECRETARY RESIGNED

View Document

13/09/0013 September 2000 REGISTERED OFFICE CHANGED ON 13/09/00 FROM: 142 GREAT NORTH WAY HENDON LONDON NW4 1EG

View Document

23/08/0023 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

23/08/0023 August 2000 RETURN MADE UP TO 16/08/98; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 RETURN MADE UP TO 16/08/99; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

23/08/0023 August 2000 ORDER OF COURT - RESTORATION 22/08/00

View Document

22/02/0022 February 2000 STRUCK OFF AND DISSOLVED

View Document

14/09/9914 September 1999 FIRST GAZETTE

View Document

05/08/985 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

01/05/981 May 1998 DELIVERY EXT'D 3 MTH 30/06/97

View Document

01/12/971 December 1997 COMPANY NAME CHANGED CMC HOME ENTERTAINMENT LIMITED CERTIFICATE ISSUED ON 02/12/97

View Document

20/10/9720 October 1997 RETURN MADE UP TO 16/08/97; FULL LIST OF MEMBERS

View Document

30/06/9730 June 1997 ACC. REF. DATE SHORTENED FROM 31/08/97 TO 30/06/97

View Document

08/01/978 January 1997 SECRETARY RESIGNED

View Document

08/01/978 January 1997 NEW SECRETARY APPOINTED

View Document

28/08/9628 August 1996 DIRECTOR RESIGNED

View Document

28/08/9628 August 1996 NEW DIRECTOR APPOINTED

View Document

28/08/9628 August 1996 NEW SECRETARY APPOINTED

View Document

28/08/9628 August 1996

View Document

28/08/9628 August 1996

View Document

28/08/9628 August 1996 REGISTERED OFFICE CHANGED ON 28/08/96 FROM: 31 CHURCH ROAD HENDON LONDON NW4 4EB

View Document

28/08/9628 August 1996 SECRETARY RESIGNED

View Document

16/08/9616 August 1996 Incorporation

View Document

16/08/9616 August 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