SCEPTRE ANALYSIS LIMITED

Company Documents

DateDescription
16/06/1516 June 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/03/153 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/02/1520 February 2015 APPLICATION FOR STRIKING-OFF

View Document

30/01/1530 January 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

03/01/153 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/12/1427 December 2014 APPOINTMENT TERMINATED, SECRETARY JOYCE GREGORY

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/05/1424 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

24/01/1424 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

12/05/1312 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

17/02/1317 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/05/1227 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/02/1217 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/02/1118 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

13/06/1013 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/02/1012 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

12/02/1012 February 2010 SECRETARY'S CHANGE OF PARTICULARS / JOYCE ELLEN GREGORY / 01/01/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM GREGORY / 01/01/2010

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

25/02/0925 February 2009 RETURN MADE UP TO 24/01/09; NO CHANGE OF MEMBERS

View Document

25/02/0925 February 2009 REGISTERED OFFICE CHANGED ON 25/02/09 FROM: GISTERED OFFICE CHANGED ON 25/02/2009 FROM 261 BECKENHAM ROAD BECKENHAM KENT BR3 4RP

View Document

17/07/0817 July 2008 RETURN MADE UP TO 24/01/08; NO CHANGE OF MEMBERS

View Document

11/07/0811 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

20/08/0720 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

28/02/0728 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

27/03/0627 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

27/03/0627 March 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

04/11/054 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

27/04/0527 April 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

24/02/0324 February 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

06/03/026 March 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

12/02/0112 February 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

03/08/003 August 2000 REGISTERED OFFICE CHANGED ON 03/08/00 FROM: G OFFICE CHANGED 03/08/00 132B COURTHILL ROAD LEWISHAM LONDON SE13 6DR

View Document

03/08/003 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0022 February 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS

View Document

30/04/9930 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

30/03/9930 March 1999 RETURN MADE UP TO 24/01/99; FULL LIST OF MEMBERS

View Document

03/06/983 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

24/05/9824 May 1998 RETURN MADE UP TO 24/01/98; NO CHANGE OF MEMBERS

View Document

30/01/9730 January 1997 RETURN MADE UP TO 24/01/97; NO CHANGE OF MEMBERS

View Document

09/01/979 January 1997 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

09/01/979 January 1997 RETURN MADE UP TO 24/01/96; FULL LIST OF MEMBERS

View Document

09/01/979 January 1997 NEW SECRETARY APPOINTED

View Document

04/05/954 May 1995 REGISTERED OFFICE CHANGED ON 04/05/95 FROM: G OFFICE CHANGED 04/05/95 31 CHURCH ROAD HENDON LONDON NW4 4EB

View Document

04/05/954 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/05/954 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

24/01/9524 January 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information