SCHEMEGLOBAL PROPERTIES LIMITED

Company Documents

DateDescription
27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/09/167 September 2016 PREVEXT FROM 31/12/2015 TO 31/03/2016

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

13/04/1613 April 2016 REGISTERED OFFICE CHANGED ON 13/04/2016 FROM
GLENBOURNE HOUSE 59 BURSCOUGH STREET
ORMSKIRK
LANCASHIER
L39 2EL

View Document

11/04/1611 April 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/04/1611 April 2016 SPECIAL RESOLUTION TO WIND UP

View Document

11/04/1611 April 2016 DECLARATION OF SOLVENCY

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/03/1623 March 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID MOORES

View Document

23/03/1623 March 2016 DIRECTOR APPOINTED MR DAVID RICHARD MOORES

View Document

24/08/1524 August 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/09/1415 September 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/08/1328 August 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/08/1222 August 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

13/03/1213 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/10/1121 October 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD MOORES / 31/07/2010

View Document

05/11/105 November 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

05/11/105 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID RICHARD MOORES / 31/07/2010

View Document

09/08/109 August 2010 CURREXT FROM 31/08/2010 TO 31/12/2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEOFFREY PEARCE / 29/06/2010

View Document

21/08/0921 August 2009 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