SCANPURE LIMITED

Company Documents

DateDescription
12/05/2012 May 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/05/205 May 2020 APPLICATION FOR STRIKING-OFF

View Document

18/11/1918 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

08/04/198 April 2019 PSC'S CHANGE OF PARTICULARS / MR ALAN PHILLIP ANTHONY BAILEY / 08/04/2019

View Document

08/04/198 April 2019 PSC'S CHANGE OF PARTICULARS / KATHLEEN UNA BAILEY / 08/04/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/02/1921 February 2019 REGISTERED OFFICE CHANGED ON 21/02/2019 FROM TOWNGATE HOUSE 2-8 PARKSTONE ROAD POOLE DORSET BH15 2PW UNITED KINGDOM

View Document

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM THE GEORGE BUSINESS CENTRE CHRISTCHURCH ROAD NEW MILTON HAMPSHIRE BH25 6QJ

View Document

09/07/189 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHLEEN UNA BAILEY

View Document

31/05/1831 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN PHILLIP ANTHONY BAILEY

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/08/1723 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/06/175 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/06/175 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/06/161 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/06/1519 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/06/142 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/06/134 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

15/08/1215 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/05/1231 May 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/05/1131 May 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/06/101 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/06/075 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 S366A DISP HOLDING AGM 05/09/05

View Document

12/07/0512 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/06/052 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 NEW DIRECTOR APPOINTED

View Document

30/06/0430 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/06/047 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0423 April 2004 SECRETARY'S PARTICULARS CHANGED

View Document

16/06/0316 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/06/037 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 SECRETARY'S PARTICULARS CHANGED

View Document

09/02/039 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/0216 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

13/06/0213 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

01/06/021 June 2002 REGISTERED OFFICE CHANGED ON 01/06/02 FROM: NAT WEST BANK CHAMBERS 59 STATION ROAD NEW MILTON HANTS., BH25 6JB

View Document

22/06/0122 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/06/018 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

08/06/008 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

28/06/9928 June 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

11/06/9911 June 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 SECRETARY RESIGNED

View Document

31/03/9931 March 1999 DIRECTOR RESIGNED

View Document

31/03/9931 March 1999 NEW SECRETARY APPOINTED

View Document

30/03/9930 March 1999 51@£1 05/02/99

View Document

30/03/9930 March 1999 £ IC 100/49 05/02/99 £ SR 51@1=51

View Document

23/10/9823 October 1998 SECRETARY'S PARTICULARS CHANGED

View Document

23/10/9823 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/9826 June 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

17/06/9817 June 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

12/06/9712 June 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

11/06/9711 June 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

17/06/9617 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9617 June 1996 RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS

View Document

17/06/9617 June 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

21/07/9521 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

09/06/959 June 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

13/03/9513 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/10/9414 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

17/06/9417 June 1994 RETURN MADE UP TO 14/06/94; NO CHANGE OF MEMBERS

View Document

17/06/9417 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/935 July 1993 RETURN MADE UP TO 25/06/93; FULL LIST OF MEMBERS

View Document

30/06/9330 June 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

10/05/9310 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/923 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/9230 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/923 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

28/07/9228 July 1992 RETURN MADE UP TO 13/07/92; NO CHANGE OF MEMBERS

View Document

16/08/9116 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

06/08/916 August 1991 RETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS

View Document

28/05/9128 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/905 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/08/902 August 1990 RETURN MADE UP TO 06/08/90; FULL LIST OF MEMBERS

View Document

02/08/902 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

28/06/9028 June 1990 REGISTERED OFFICE CHANGED ON 28/06/90 FROM: 8 MILL MEAD STAINES MIDDLESEX TW18 4NJ

View Document

29/03/9029 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

09/02/909 February 1990 RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS

View Document

26/09/8826 September 1988 RETURN MADE UP TO 07/07/88; FULL LIST OF MEMBERS

View Document

26/09/8826 September 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

01/11/871 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

01/11/871 November 1987 RETURN MADE UP TO 07/07/87; FULL LIST OF MEMBERS

View Document

06/03/876 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/8627 June 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

27/06/8627 June 1986 RETURN MADE UP TO 07/07/86; FULL LIST OF MEMBERS

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