SCANTEC CONSULTING SERVICES LIMITED

Company Documents

DateDescription
08/06/108 June 2010 STRUCK OFF AND DISSOLVED

View Document

23/02/1023 February 2010 FIRST GAZETTE

View Document

02/10/072 October 2007 FIRST GAZETTE

View Document

05/05/065 May 2006 RETURN MADE UP TO 04/03/06; NO CHANGE OF MEMBERS

View Document

27/02/0627 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

29/09/0529 September 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/05/0526 May 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/06/05

View Document

22/02/0522 February 2005 REGISTERED OFFICE CHANGED ON 22/02/05 FROM: C/O CHARLES BIRCH LIMITED UNIT 4 BROWN LANE WEST GELDERD ROAD LEEDS L12 6BH

View Document

30/12/0430 December 2004

View Document

30/12/0430 December 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/09/0421 September 2004 STRIKE-OFF ACTION SUSPENDED

View Document

10/08/0410 August 2004 FIRST GAZETTE

View Document

20/09/0320 September 2003 REGISTERED OFFICE CHANGED ON 20/09/03 FROM: C/O UNIT 4 BROWN LANE WEST GELDERD ROAD LEEDS LS12 6BH

View Document

14/06/0314 June 2003 REGISTERED OFFICE CHANGED ON 14/06/03 FROM: 15A THE CROSS LYMM WARRINGTON CHESHIRE WA13 0HR

View Document

29/04/0329 April 2003 NEW SECRETARY APPOINTED

View Document

29/04/0329 April 2003 RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 NC INC ALREADY ADJUSTED 01/07/02

View Document

11/07/0211 July 2002 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

11/07/0211 July 2002 NEW DIRECTOR APPOINTED

View Document

11/07/0211 July 2002 NEW SECRETARY APPOINTED

View Document

11/07/0211 July 2002 SECRETARY RESIGNED

View Document

11/07/0211 July 2002 DIRECTOR RESIGNED

View Document

11/07/0211 July 2002 £ NC 1000/1390 01/07/02

View Document

13/03/0213 March 2002 REGISTERED OFFICE CHANGED ON 13/03/02 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

13/03/0213 March 2002 NEW DIRECTOR APPOINTED

View Document

13/03/0213 March 2002 NEW SECRETARY APPOINTED

View Document

13/03/0213 March 2002 DIRECTOR RESIGNED

View Document

13/03/0213 March 2002 SECRETARY RESIGNED

View Document

04/03/024 March 2002 Incorporation

View Document

04/03/024 March 2002 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