SCAROB DESIGN LIMITED

Company Documents

DateDescription
03/07/123 July 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/03/1220 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/03/1212 March 2012 APPLICATION FOR STRIKING-OFF

View Document

27/06/1127 June 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

13/06/1013 June 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

13/06/1013 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL LESLEY MILLER / 26/05/2010

View Document

13/06/1013 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NASH / 26/05/2010

View Document

20/02/1020 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

18/07/0818 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT NASH / 13/06/2008

View Document

18/07/0818 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / CAROL MILLER / 13/06/2008

View Document

12/06/0812 June 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

26/07/0726 July 2007 RETURN MADE UP TO 26/05/07; NO CHANGE OF MEMBERS

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

09/06/059 June 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

05/08/045 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

11/08/0311 August 2003 RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

17/07/0217 July 2002 RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

04/07/014 July 2001 RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 REGISTERED OFFICE CHANGED ON 20/03/01 FROM: 73 CELLARHEAD ROAD WERRINGTON STOKE ON TRENT STAFFORDSHIRE ST9 0HW

View Document

05/06/005 June 2000 DIRECTOR RESIGNED

View Document

05/06/005 June 2000 SECRETARY RESIGNED

View Document

05/06/005 June 2000 NEW DIRECTOR APPOINTED

View Document

05/06/005 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/06/005 June 2000 REGISTERED OFFICE CHANGED ON 05/06/00 FROM: ENTERPRISE HOUSE 82 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

26/05/0026 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/05/0026 May 2000 Incorporation

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