SCAND SOLUTIONS LIMITED

Company Documents

DateDescription
05/04/115 April 2011 STRUCK OFF AND DISSOLVED

View Document

21/12/1021 December 2010 FIRST GAZETTE

View Document

28/08/0928 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY JONES / 31/07/2008

View Document

28/08/0928 August 2009 SECRETARY'S CHANGE OF PARTICULARS / LOUISE BECK / 31/07/2008

View Document

28/08/0928 August 2009 RES02

View Document

27/08/0927 August 2009 ORDER OF COURT - RESTORATION

View Document

26/05/0926 May 2009 STRUCK OFF AND DISSOLVED

View Document

20/01/0920 January 2009 FIRST GAZETTE

View Document

04/11/064 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

12/10/0612 October 2006 DIRECTOR RESIGNED

View Document

12/10/0612 October 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

12/10/0612 October 2006 NEW SECRETARY APPOINTED

View Document

12/10/0612 October 2006 SECRETARY RESIGNED

View Document

19/09/0519 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

14/03/0514 March 2005 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 REGISTERED OFFICE CHANGED ON 07/02/05 FROM: G OFFICE CHANGED 07/02/05 UNIT 5 INWOOD BUSINESS PARK WHITTON ROAD HOUNSLOW MIDDLESEX TW3 2EB

View Document

10/06/0410 June 2004 NEW SECRETARY APPOINTED

View Document

10/06/0410 June 2004 SECRETARY RESIGNED

View Document

01/03/041 March 2004 � IC 435/135 09/01/04 � SR 300@1=300

View Document

29/12/0329 December 2003 DIRECTOR RESIGNED

View Document

29/12/0329 December 2003 NEW DIRECTOR APPOINTED

View Document

12/12/0312 December 2003 DIRECTOR RESIGNED

View Document

12/12/0312 December 2003 REGISTERED OFFICE CHANGED ON 12/12/03 FROM: G OFFICE CHANGED 12/12/03 4 GRANT WALK SUNNINGDALE BERKSHIRE SL5 9TT

View Document

08/12/038 December 2003 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

06/12/036 December 2003 NEW DIRECTOR APPOINTED

View Document

05/11/035 November 2003 DIRECTOR RESIGNED

View Document

04/11/034 November 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/10/03

View Document

06/08/036 August 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

22/10/0222 October 2002 REGISTERED OFFICE CHANGED ON 22/10/02 FROM: G OFFICE CHANGED 22/10/02 15 CHARLBURY CLOSE THE WARREN BRACKNELL BERKSHIRE RG12 9YJ

View Document

22/10/0222 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/0222 October 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

22/10/0222 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/026 October 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

23/11/0123 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0123 November 2001 SECRETARY'S PARTICULARS CHANGED

View Document

23/11/0123 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/017 November 2001 REGISTERED OFFICE CHANGED ON 07/11/01 FROM: G OFFICE CHANGED 07/11/01 6 DARTMOUTH CLOSE HARMANS WATER BRACKNELL BERKSHIRE RG12 9HG

View Document

23/07/0123 July 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

07/03/017 March 2001 NEW DIRECTOR APPOINTED

View Document

21/09/0021 September 2000 RETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

12/08/9912 August 1999 RETURN MADE UP TO 25/07/99; FULL LIST OF MEMBERS

View Document

24/11/9824 November 1998 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

26/07/9826 July 1998 RETURN MADE UP TO 25/07/98; FULL LIST OF MEMBERS

View Document

06/10/976 October 1997 REGISTERED OFFICE CHANGED ON 06/10/97 FROM: G OFFICE CHANGED 06/10/97 31-33 BONDWAY LONDON SW8 1SJ

View Document

06/10/976 October 1997 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 30/09/98

View Document

06/10/976 October 1997 NEW DIRECTOR APPOINTED

View Document

06/10/976 October 1997 NEW SECRETARY APPOINTED

View Document

29/09/9729 September 1997 SECRETARY RESIGNED

View Document

29/09/9729 September 1997 DIRECTOR RESIGNED

View Document

25/07/9725 July 1997 Incorporation

View Document

25/07/9725 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information