SCARLET DIGITAL IMAGING LIMITED

Company Documents

DateDescription
11/01/1111 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/09/1014 September 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/09/107 September 2010 APPLICATION FOR STRIKING-OFF

View Document

01/06/101 June 2010 REGISTERED OFFICE CHANGED ON 01/06/2010 FROM 1 SOVEREIGN COURT GRAHAM STREET BIRMINGHAM WEST MIDLANDS B1 3JR UNITED KINGDOM

View Document

01/06/101 June 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

28/05/1028 May 2010 REGISTERED OFFICE CHANGED ON 28/05/2010 FROM 6 SOVEREIGN COURT GRAHAM STREET BIRMINGHAM WEST MIDLANDS B1 3JR

View Document

27/10/0927 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

12/05/0912 May 2009 APPOINTMENT TERMINATED SECRETARY MARGETTS FUND MANAGEMENT LIMITED

View Document

12/05/0912 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

05/04/095 April 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

29/07/0829 July 2008 APPOINTMENT TERMINATED DIRECTOR JAMES REEVE

View Document

29/07/0829 July 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/05/0717 May 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/06/0628 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0627 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/05/0625 May 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 NEW SECRETARY APPOINTED

View Document

14/04/0514 April 2005 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05

View Document

31/03/0531 March 2005 REGISTERED OFFICE CHANGED ON 31/03/05 FROM: G OFFICE CHANGED 31/03/05 77 SHAFTESBURY AVENUE LONDON W1V 8HQ

View Document

15/12/0415 December 2004 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

19/11/0419 November 2004 NEW DIRECTOR APPOINTED

View Document

29/10/0429 October 2004 NEW DIRECTOR APPOINTED

View Document

28/09/0428 September 2004 DIRECTOR RESIGNED

View Document

28/09/0428 September 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/09/0428 September 2004 DIRECTOR RESIGNED

View Document

28/09/0428 September 2004 DIRECTOR RESIGNED

View Document

26/07/0426 July 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/032 May 2003 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