SCENE GROUP LIMITED

Company Documents

DateDescription
28/05/1428 May 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

08/04/148 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/03/1427 March 2014 APPLICATION FOR STRIKING-OFF

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

13/07/1313 July 2013 DISS40 (DISS40(SOAD))

View Document

10/07/1310 July 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

11/06/1311 June 2013 FIRST GAZETTE

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

30/06/1230 June 2012 DISS40 (DISS40(SOAD))

View Document

27/06/1227 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN WILLIAM KNIGHTS / 01/01/2012

View Document

27/06/1227 June 2012 REGISTERED OFFICE CHANGED ON 27/06/2012 FROM BRICK WORKS STUDIOS HANNINGTON STREET OUSEBURN NEWCASTLE UPON TYNE TYNE AND WEAR NE6 1JT ENGLAND

View Document

27/06/1227 June 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

27/06/1227 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / NEIL WOOD-MITCHELL / 01/01/2012

View Document

27/06/1227 June 2012 SECRETARY'S CHANGE OF PARTICULARS / NEIL WOOD-MITCHELL / 01/01/2012

View Document

05/06/125 June 2012 FIRST GAZETTE

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 Annual return made up to 8 February 2011 with full list of shareholders

View Document

26/11/1126 November 2011 DISS40 (DISS40(SOAD))

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

04/08/114 August 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/06/117 June 2011 FIRST GAZETTE

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN WILLIAM KNIGHTS / 01/01/2010

View Document

29/03/1029 March 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

14/05/0914 May 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

04/07/084 July 2008 PREVEXT FROM 29/02/2008 TO 31/05/2008

View Document

12/03/0812 March 2008 REGISTERED OFFICE CHANGED ON 12/03/2008 FROM 58 CORCHESTER WALK HIGH HEATON NEWCASTLE NE7 7SS

View Document

12/03/0812 March 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

08/02/078 February 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