SCHERING HOLDINGS LIMITED

Company Documents

DateDescription
01/12/151 December 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/08/1518 August 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/08/156 August 2015 APPLICATION FOR STRIKING-OFF

View Document

03/07/153 July 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

15/05/1515 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

04/12/144 December 2014 STATEMENT BY DIRECTORS

View Document

04/12/144 December 2014 04/12/14 STATEMENT OF CAPITAL GBP 1

View Document

04/12/144 December 2014 REDUCE ISSUED CAPITAL 04/12/2014

View Document

04/12/144 December 2014 SOLVENCY STATEMENT DATED 04/12/14

View Document

28/11/1428 November 2014 SECRETARY APPOINTED MR COLIN ANDREW BARKER

View Document

28/11/1428 November 2014 DIRECTOR APPOINTED MR MARK ALISTAIR WILKINSON

View Document

27/11/1427 November 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN DAWKINS

View Document

27/11/1427 November 2014 APPOINTMENT TERMINATED, SECRETARY MARK WILKINSON

View Document

10/09/1410 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/07/144 July 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

27/06/1327 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

26/03/1326 March 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/06/1214 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

29/03/1229 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/02/1210 February 2012 DIRECTOR APPOINTED UTE BOCKSTEGERS

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WAITE

View Document

09/06/119 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

01/04/111 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/07/106 July 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

01/04/101 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/10/092 October 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/10/092 October 2009 NC INC ALREADY ADJUSTED 18/09/09

View Document

02/10/092 October 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/06/0910 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/06/0813 June 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/11/075 November 2007 AUDITOR'S RESIGNATION

View Document

04/07/074 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/06/0722 June 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 NEW DIRECTOR APPOINTED

View Document

07/06/077 June 2007 NEW SECRETARY APPOINTED

View Document

07/06/077 June 2007 NEW DIRECTOR APPOINTED

View Document

06/06/076 June 2007 DIRECTOR RESIGNED

View Document

06/06/076 June 2007 SECRETARY RESIGNED

View Document

06/06/076 June 2007 DIRECTOR RESIGNED

View Document

21/05/0721 May 2007 REGISTERED OFFICE CHANGED ON 21/05/07 FROM: THE BROW BURGESS HILL WEST SUSSEX RH15 9NE

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/08/062 August 2006 DIRECTOR RESIGNED

View Document

02/08/062 August 2006 DIRECTOR RESIGNED

View Document

08/06/068 June 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 NEW DIRECTOR APPOINTED

View Document

13/09/0513 September 2005 DIRECTOR RESIGNED

View Document

01/07/051 July 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/09/0417 September 2004 S366A DISP HOLDING AGM 03/09/04 S252 DISP LAYING ACC 03/09/04 S386 DISP APP AUDS 03/09/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 08/06/04; CHANGE OF MEMBERS

View Document

03/06/043 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

05/07/035 July 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/09/0211 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0211 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0211 September 2002 SECRETARY'S PARTICULARS CHANGED

View Document

11/09/0211 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/022 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/06/0225 June 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 NEW SECRETARY APPOINTED

View Document

21/03/0221 March 2002 SECRETARY RESIGNED

View Document

28/01/0228 January 2002 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

28/01/0228 January 2002 REDUCTION OF ISSUED CAPITAL

View Document

07/01/027 January 2002 VARY SHARE RIGHTS/NAME 19/12/01 � NC 150000100/133000100 19/12/01 REDUCE ISSUED CAPITAL 19/12/01

View Document

07/01/027 January 2002 VARYING SHARE RIGHTS AND NAMES

View Document

07/01/027 January 2002 � NC 150000100/133000100 19

View Document

02/08/012 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/07/014 July 2001 RETURN MADE UP TO 08/06/01; NO CHANGE OF MEMBERS

View Document

31/05/0131 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0028 June 2000 RETURN MADE UP TO 08/06/00; NO CHANGE OF MEMBERS

View Document

02/05/002 May 2000 SECRETARY'S PARTICULARS CHANGED

View Document

24/03/0024 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/01/007 January 2000 DIRECTOR RESIGNED

View Document

07/01/007 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/007 January 2000 NEW DIRECTOR APPOINTED

View Document

24/06/9924 June 1999 NEW DIRECTOR APPOINTED

View Document

23/06/9923 June 1999 RETURN MADE UP TO 08/06/99; FULL LIST OF MEMBERS

View Document

09/05/999 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/12/9823 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9821 December 1998 NEW DIRECTOR APPOINTED

View Document

21/12/9821 December 1998 DIRECTOR RESIGNED

View Document

13/07/9813 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/06/9826 June 1998 RETURN MADE UP TO 08/06/98; NO CHANGE OF MEMBERS

View Document

09/07/979 July 1997 RETURN MADE UP TO 08/06/97; NO CHANGE OF MEMBERS

View Document

25/04/9725 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/09/9624 September 1996 SECRETARY'S PARTICULARS CHANGED

View Document

04/07/964 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

28/06/9628 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/9628 June 1996 RETURN MADE UP TO 08/06/96; FULL LIST OF MEMBERS

View Document

27/03/9627 March 1996 SECRETARY'S PARTICULARS CHANGED

View Document

15/02/9615 February 1996 AUDITOR'S RESIGNATION

View Document

21/12/9521 December 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

13/11/9513 November 1995 ADOPT MEM AND ARTS 01/11/95

View Document

21/06/9521 June 1995 RETURN MADE UP TO 08/06/95; CHANGE OF MEMBERS

View Document

17/05/9517 May 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

24/01/9524 January 1995 � IC 55000100/28000100 21/09/94 � SR 27000000@1=27000000

View Document

24/01/9524 January 1995 � IC 125000100/55000100 21/09/94 � SR 70000000@1=70000000

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/10/9411 October 1994 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

02/09/942 September 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/08/9418 August 1994 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 10/08/94

View Document

18/08/9418 August 1994 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

17/08/9417 August 1994 RECON REDES SHARES 10/08/94

View Document

17/08/9417 August 1994 CONVE 10/08/94

View Document

17/08/9417 August 1994 � NC 150000000/150000100 10/08/94

View Document

28/06/9428 June 1994 NEW DIRECTOR APPOINTED

View Document

23/06/9423 June 1994 RETURN MADE UP TO 08/06/94; FULL LIST OF MEMBERS

View Document

08/06/948 June 1994 REGISTERED OFFICE CHANGED ON 08/06/94 FROM: G OFFICE CHANGED 08/06/94 MOUNT PLEASANT HOUSE HUNTINGDON ROAD CAMBRIDGE CB3 0BL

View Document

08/06/948 June 1994 DIRECTOR RESIGNED

View Document

08/06/948 June 1994 NEW DIRECTOR APPOINTED

View Document

08/06/948 June 1994 DIRECTOR RESIGNED

View Document

08/06/948 June 1994 NEW DIRECTOR APPOINTED

View Document

08/06/948 June 1994 DIRECTOR RESIGNED

View Document

08/06/948 June 1994 NEW SECRETARY APPOINTED

View Document

08/06/948 June 1994 SECRETARY RESIGNED

View Document

08/06/948 June 1994 DIRECTOR RESIGNED

View Document

19/04/9419 April 1994 DIRECTOR RESIGNED

View Document

28/01/9428 January 1994 DIRECTOR RESIGNED

View Document

11/01/9411 January 1994 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

21/06/9321 June 1993 RETURN MADE UP TO 08/06/93; FULL LIST OF MEMBERS

View Document

12/05/9312 May 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

22/12/9222 December 1992 � NC 75000000/150000000 02/12/92

View Document

22/12/9222 December 1992 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 02/12/92

View Document

21/08/9221 August 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

18/06/9218 June 1992 RETURN MADE UP TO 08/06/92; NO CHANGE OF MEMBERS

View Document

09/03/929 March 1992 NEW DIRECTOR APPOINTED

View Document

20/06/9120 June 1991 RETURN MADE UP TO 08/06/91; FULL LIST OF MEMBERS

View Document

20/06/9120 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

28/11/9028 November 1990 DIRECTOR RESIGNED

View Document

03/07/903 July 1990 RETURN MADE UP TO 08/06/90; FULL LIST OF MEMBERS

View Document

03/07/903 July 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

19/05/8919 May 1989 SHARES AGREEMENT OTC

View Document

15/05/8915 May 1989 WD 05/05/89 AD 04/05/89--------- � SI 56999998@1=56999998 � IC 2/57000000

View Document

07/03/897 March 1989 NEW DIRECTOR APPOINTED

View Document

23/02/8923 February 1989 NEW DIRECTOR APPOINTED

View Document

24/01/8924 January 1989 NEW DIRECTOR APPOINTED

View Document

17/01/8917 January 1989 NC INC ALREADY ADJUSTED 21/11/88

View Document

17/01/8917 January 1989 � NC 1000/75000000

View Document

30/12/8830 December 1988 COMPANY NAME CHANGED CENTRALTEAM LIMITED CERTIFICATE ISSUED ON 01/01/89

View Document

19/12/8819 December 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

30/11/8830 November 1988 REGISTERED OFFICE CHANGED ON 30/11/88 FROM: G OFFICE CHANGED 30/11/88 2 BACHES STREET LONDON N1 6UB N1 6UB

View Document

30/11/8830 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/11/8830 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/10/8813 October 1988 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