SCDLLP LOT NO.8 LTD

Company Documents

DateDescription
28/07/1728 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

20/09/1620 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

04/01/164 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

09/07/159 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 060397110001

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/01/1516 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

15/10/1415 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

17/03/1417 March 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

20/11/1320 November 2013 ADOPT ARTICLES 13/11/2013

View Document

29/04/1329 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

19/02/1319 February 2013 CORPORATE DIRECTOR APPOINTED SOVEREIGN MANAGEMENT LIMITED

View Document

19/02/1319 February 2013 CORPORATE SECRETARY APPOINTED SOVEREIGN SECRETARIES LIMITED

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, SECRETARY SOVERIGN SECRETARIES LIMITED

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, DIRECTOR SOVEREIGN DIRECTORS (T&C) LIMITED

View Document

31/01/1331 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

07/06/127 June 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

26/05/1226 May 2012 DISS40 (DISS40(SOAD))

View Document

25/05/1225 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

17/03/1117 March 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

03/02/113 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

15/07/1015 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GERALDINE FRANCES DUO / 02/01/2010

View Document

25/02/1025 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SOVERIGN SECRETARIES LIMITED / 02/01/2010

View Document

25/02/1025 February 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

25/02/1025 February 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SOVEREIGN DIRECTORS (T&C) LIMITED / 02/01/2010

View Document

06/06/096 June 2009 REGISTERED OFFICE CHANGED ON 06/06/2009 FROM 5 FLEET PLACE LONDON EC4M 7RD

View Document

06/06/096 June 2009 APPOINTMENT TERMINATED SECRETARY CHRISTINA DEE

View Document

06/06/096 June 2009 APPOINTMENT TERMINATED DIRECTOR GEORGE SITWELL

View Document

06/06/096 June 2009 DIRECTOR APPOINTED SOVEREIGN DIRECTORS (T&C) LIMITED

View Document

06/06/096 June 2009 DIRECTOR APPOINTED GERALDINE FRANCES DUO

View Document

06/06/096 June 2009 SECRETARY APPOINTED SOVERIGN SECRETARIES LIMITED

View Document

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

View Document

09/03/099 March 2009 REGISTERED OFFICE CHANGED ON 09/03/2009 FROM 8-10 NEW FETTER LANE LONDON EC4A 1RS

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

View Document

19/01/0719 January 2007 DIRECTOR RESIGNED

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