SCENE SYSTEMS LIMITED

Company Documents

DateDescription
16/02/1616 February 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/12/151 December 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/11/1518 November 2015 APPLICATION FOR STRIKING-OFF

View Document

22/10/1422 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

08/09/148 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

08/08/148 August 2014 REGISTERED OFFICE CHANGED ON 08/08/2014 FROM
10 HIGH STREET
BASSINGBOURN
ROYSTON
HERTFORDSHIRE
SG8 5NE

View Document

17/10/1317 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

23/10/1223 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/10/1119 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

18/04/1118 April 2011 REGISTERED OFFICE CHANGED ON 18/04/2011 FROM ST. JOHNS INNOVATION CENTRE COWLEY ROAD CAMBRIDGE CB4 0WS ENGLAND

View Document

12/04/1112 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

05/04/115 April 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP EDGAR SWINSTEAD / 01/09/2010

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP EDGAR SWINSTEAD / 01/09/2010

View Document

19/10/1019 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP EDGAR SWINSTEAD / 01/09/2010

View Document

28/04/1028 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, SECRETARY ALASTAIR WOOLLEY

View Document

13/04/1013 April 2010 SECRETARY APPOINTED MR PHILIP SWINSTEAD

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR WOOLLEY

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, DIRECTOR DANIEL NUNAN

View Document

06/01/106 January 2010 REGISTERED OFFICE CHANGED ON 06/01/2010 FROM 9A CHURCH LANE FULBOURN CAMBRIDGE CAMBS CB21 5EP

View Document

21/10/0921 October 2009 APPOINTMENT TERMINATED, DIRECTOR ADRIAN LEU

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR JOHN LOMOND WOOLLEY / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL FRANCIS TOMAS NUNAN / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR ADRIAN ALEXANDRU LEU / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP EDGAR SWINSTEAD / 19/10/2009

View Document

19/10/0919 October 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

08/10/098 October 2009 PREVEXT FROM 31/12/2008 TO 30/06/2009

View Document

08/04/098 April 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED DIRECTOR ROBIN CHARLTON

View Document

18/12/0818 December 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL BARRETT

View Document

28/11/0828 November 2008 COMPANY NAME CHANGED ANTICS TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 02/12/08

View Document

16/10/0816 October 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/09/0810 September 2008 DIRECTOR APPOINTED ROBIN ELLIOT CHARLTON

View Document

12/08/0812 August 2008 DIRECTOR APPOINTED DANIEL FRANCIS TOMAS NUNAN

View Document

02/07/082 July 2008 REGISTERED OFFICE CHANGED ON 02/07/08 FROM: GISTERED OFFICE CHANGED ON 02/07/2008 FROM THE OLD MANOR ST ANDREWS ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 1DH

View Document

12/11/0712 November 2007 RETURN MADE UP TO 15/10/07; NO CHANGE OF MEMBERS

View Document

24/10/0724 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/08/078 August 2007 DIRECTOR RESIGNED

View Document

27/03/0727 March 2007 DIRECTOR RESIGNED

View Document

22/12/0622 December 2006 SECTION 394

View Document

03/11/063 November 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

29/03/0629 March 2006 NEW DIRECTOR APPOINTED

View Document

29/03/0629 March 2006 NEW DIRECTOR APPOINTED

View Document

13/03/0613 March 2006 DIRECTOR RESIGNED

View Document

24/10/0524 October 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 REGISTERED OFFICE CHANGED ON 01/07/05 FROM: G OFFICE CHANGED 01/07/05 CITY HOUSE 126-130 HILLS ROAD CAMBRIDGE CB2 1RY

View Document

23/06/0523 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0521 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/06/0516 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

24/05/0524 May 2005 NC INC ALREADY ADJUSTED 20/08/04

View Document

16/05/0516 May 2005 REGISTERED OFFICE CHANGED ON 16/05/05 FROM: G OFFICE CHANGED 16/05/05 LEDA HOUSE STATION ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 2RN

View Document

06/05/056 May 2005 NC INC ALREADY ADJUSTED 20/08/04

View Document

06/05/056 May 2005 � NC 3300000/4000000 20/0

View Document

21/02/0521 February 2005 NEW DIRECTOR APPOINTED

View Document

26/11/0426 November 2004 COMPANY NAME CHANGED KELSEUS LIMITED CERTIFICATE ISSUED ON 26/11/04

View Document

29/10/0429 October 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04

View Document

08/06/048 June 2004 DIRECTOR RESIGNED

View Document

27/05/0427 May 2004 RETURN MADE UP TO 15/10/03; CHANGE OF MEMBERS

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

05/04/045 April 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

30/01/0430 January 2004 NC INC ALREADY ADJUSTED 21/01/04

View Document

30/01/0430 January 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/01/0430 January 2004 � NC 2300000/3300000 21/01/04

View Document

03/05/033 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/033 May 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0318 April 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

03/02/033 February 2003 NEW DIRECTOR APPOINTED

View Document

08/11/028 November 2002 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 � NC 2000000/2300000 15/0

View Document

08/03/028 March 2002 NC INC ALREADY ADJUSTED 15/02/02

View Document

06/03/026 March 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

22/10/0122 October 2001 RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS

View Document

09/04/019 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/04/013 April 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

13/11/0013 November 2000 RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 NEW DIRECTOR APPOINTED

View Document

20/01/0020 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/9929 November 1999 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 08/11/99

View Document

29/11/9929 November 1999 NC INC ALREADY ADJUSTED 08/11/99

View Document

29/11/9929 November 1999 � NC 1000/2000000 08/1

View Document

26/11/9926 November 1999 COMPANY NAME CHANGED SEGAR TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 29/11/99

View Document

23/11/9923 November 1999 SECRETARY RESIGNED

View Document

23/11/9923 November 1999 DIRECTOR RESIGNED

View Document

23/11/9923 November 1999 NEW DIRECTOR APPOINTED

View Document

23/11/9923 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/10/9929 October 1999 REGISTERED OFFICE CHANGED ON 29/10/99 FROM: G OFFICE CHANGED 29/10/99 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

15/10/9915 October 1999 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