SCHEMES LIMITED

Company Documents

DateDescription
27/09/1127 September 2011 STRUCK OFF AND DISSOLVED

View Document

14/06/1114 June 2011 FIRST GAZETTE

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL SUTTON / 19/02/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE MARY SUTTON / 19/02/2010

View Document

19/02/1019 February 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

02/06/092 June 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 APPOINTMENT TERMINATED SECRETARY FREDERICK JENSON

View Document

01/06/091 June 2009 APPOINTMENT TERMINATED DIRECTOR MARGARET JENSON

View Document

01/06/091 June 2009 APPOINTMENT TERMINATED DIRECTOR FREDERICK JENSON

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 October 2006

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

01/04/081 April 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

17/03/0517 March 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

25/02/0425 February 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

19/02/0319 February 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

18/02/0218 February 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

04/09/014 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

20/02/0120 February 2001 RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

22/02/0022 February 2000 RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

22/02/9922 February 1999 RETURN MADE UP TO 16/02/99; FULL LIST OF MEMBERS

View Document

01/09/981 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

17/02/9817 February 1998 RETURN MADE UP TO 16/02/98; NO CHANGE OF MEMBERS

View Document

09/02/989 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

11/06/9711 June 1997 REGISTERED OFFICE CHANGED ON 11/06/97 FROM: G OFFICE CHANGED 11/06/97 34 GLADIATOR WAY GOSBECKS ROAD COLCHESTER ESSEX CO2 9PS

View Document

04/03/974 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

12/02/9712 February 1997 RETURN MADE UP TO 16/02/97; NO CHANGE OF MEMBERS

View Document

21/02/9621 February 1996 RETURN MADE UP TO 16/02/96; FULL LIST OF MEMBERS

View Document

02/01/962 January 1996 REGISTERED OFFICE CHANGED ON 02/01/96 FROM: G OFFICE CHANGED 02/01/96 28 HAMILTON ROAD COLCHESTER ESSEX CO3 3DZ

View Document

27/03/9527 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

21/02/9521 February 1995 RETURN MADE UP TO 16/02/95; NO CHANGE OF MEMBERS

View Document

22/08/9422 August 1994 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

16/08/9416 August 1994 REGISTERED OFFICE CHANGED ON 16/08/94 FROM: G OFFICE CHANGED 16/08/94 115 GREENSTEAD ROAD COLCHESTER ESSEX CO1 2SR

View Document

18/04/9418 April 1994 RETURN MADE UP TO 16/02/94; NO CHANGE OF MEMBERS

View Document

18/04/9418 April 1994

View Document

30/04/9330 April 1993 RETURN MADE UP TO 16/02/93; FULL LIST OF MEMBERS

View Document

30/04/9330 April 1993

View Document

16/09/9216 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

14/07/9214 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9224 February 1992 RETURN MADE UP TO 16/02/92; NO CHANGE OF MEMBERS

View Document

24/02/9224 February 1992

View Document

06/08/916 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

26/02/9126 February 1991

View Document

26/02/9126 February 1991 RETURN MADE UP TO 16/02/91; FULL LIST OF MEMBERS

View Document

22/03/9022 March 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

21/02/9021 February 1990 REGISTERED OFFICE CHANGED ON 21/02/90 FROM: G OFFICE CHANGED 21/02/90 143 HYTHE HILL COLCHESTER ESSEX CO1 2NF

View Document

21/02/9021 February 1990 RETURN MADE UP TO 16/02/90; FULL LIST OF MEMBERS

View Document

26/10/8926 October 1989 RETURN MADE UP TO 04/06/89; FULL LIST OF MEMBERS

View Document

30/08/8930 August 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

09/06/889 June 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

12/04/8812 April 1988 RETURN MADE UP TO 08/03/88; FULL LIST OF MEMBERS

View Document

10/07/8710 July 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

30/03/8730 March 1987 RETURN MADE UP TO 03/03/87; FULL LIST OF MEMBERS

View Document

29/08/8629 August 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

07/08/867 August 1986 RETURN MADE UP TO 25/07/86; FULL LIST OF MEMBERS

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