SCDLLP LOT NO.10 LTD

Company Documents

DateDescription
29/01/1329 January 2013 FIRST GAZETTE

View Document

26/07/1226 July 2012 APPOINTMENT TERMINATED, DIRECTOR AYOBAMIDELE FADAIRO

View Document

16/05/1216 May 2012 31/01/11 TOTAL EXEMPTION FULL

View Document

10/05/1210 May 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW RUDDY

View Document

10/05/1210 May 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT BLACKIE

View Document

10/05/1210 May 2012 APPOINTMENT TERMINATED, DIRECTOR JULIE COWARD

View Document

10/05/1210 May 2012 APPOINTMENT TERMINATED, DIRECTOR FRANK GEE

View Document

10/05/1210 May 2012 APPOINTMENT TERMINATED, DIRECTOR LETITIA HERVIOU

View Document

07/04/127 April 2012 DISS40 (DISS40(SOAD))

View Document

04/04/124 April 2012 APPOINTMENT TERMINATED, SECRETARY BASEL CORPORATE SERVICES (CHANNEL ISLANDS)

View Document

04/04/124 April 2012 DIRECTOR APPOINTED MR AYOBAMIDELE FADAIRO

View Document

04/04/124 April 2012 REGISTERED OFFICE CHANGED ON 04/04/2012 FROM 91 PRINCEDALE ROAD LONDON W11 4NS

View Document

04/04/124 April 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 FIRST GAZETTE

View Document

14/03/1114 March 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

14/03/1114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR LETITIA LORRETTA CUMMINS / 10/03/2011

View Document

02/03/112 March 2011 31/01/10 TOTAL EXEMPTION FULL

View Document

29/03/1029 March 2010 DIRECTOR APPOINTED ANDREW IAN RUDDY

View Document

29/03/1029 March 2010 DIRECTOR APPOINTED ROBERT MICHAEL CHURCHILL BLACKIE

View Document

29/03/1029 March 2010 DIRECTOR APPOINTED JULIE COWARD

View Document

29/03/1029 March 2010 CHANGE PERSON AS DIRECTOR

View Document

29/03/1029 March 2010 DIRECTOR APPOINTED FRANK STUART GEE

View Document

29/03/1029 March 2010 DIRECTOR APPOINTED LETITIA LORRETTA CUMMINS

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, DIRECTOR CAROLE GODFREY

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN STEPHENS

View Document

29/01/1029 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 FORM288B FOR DIRECTOR PETER LE SEELEUR

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, DIRECTOR PETER LE SEELLEUR

View Document

10/12/0910 December 2009 APPOINTMENT TERMINATED, SECRETARY EXPERTA SECRETARIES JERSEY LIMITED

View Document

10/12/0910 December 2009 CORPORATE SECRETARY APPOINTED BASEL CORPORATE SERVICES (CHANNEL ISLANDS)

View Document

10/12/0910 December 2009 SEC RES DIR APPT SHARES TRANSFER 30/11/2009

View Document

31/03/0931 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

06/03/096 March 2009 DIRECTOR APPOINTED PETER DAVID LE SEELLEUR

View Document

06/03/096 March 2009 SECRETARY APPOINTED EXPERTA SECRETARIES JERSEY LIMITED

View Document

06/03/096 March 2009 REGISTERED OFFICE CHANGED ON 06/03/2009 FROM 8-10 NEW FETTER LANE LONDON EC4A 1RS

View Document

06/03/096 March 2009 DIRECTOR APPOINTED CAROLE ANN GODFREY

View Document

06/03/096 March 2009 DIRECTOR APPOINTED JOHN GRAHAM STEPHENS

View Document

06/03/096 March 2009 APPOINTMENT TERMINATED SECRETARY CHRISTINA DEE

View Document

06/03/096 March 2009 DIRECTOR APPOINTED DAVID GLADSTONE SMITH

View Document

06/03/096 March 2009 APPOINTMENT TERMINATED DIRECTOR GEORGE SITWELL

View Document

12/01/0912 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

11/04/0811 April 2008 REGISTERED OFFICE CHANGED ON 11/04/2008 FROM 91 PRINCEDALE ROAD LONDON W11 4NS

View Document

03/04/083 April 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 NEW SECRETARY APPOINTED

View Document

03/08/073 August 2007 SECRETARY RESIGNED

View Document

29/05/0729 May 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/05/0714 May 2007 COMPANY NAME CHANGED KEENVISION LIMITED CERTIFICATE ISSUED ON 14/05/07

View Document

26/03/0726 March 2007 NEW DIRECTOR APPOINTED

View Document

26/03/0726 March 2007 NEW SECRETARY APPOINTED

View Document

19/01/0719 January 2007 DIRECTOR RESIGNED

View Document

19/01/0719 January 2007 REGISTERED OFFICE CHANGED ON 19/01/07 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

19/01/0719 January 2007 SECRETARY RESIGNED

View Document

02/01/072 January 2007 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