SCHOOLS DIRECT.COM LIMITED

Company Documents

DateDescription
23/05/1723 May 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/03/177 March 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/02/1728 February 2017 FIRST GAZETTE

View Document

22/02/1722 February 2017 APPLICATION FOR STRIKING-OFF

View Document

08/12/168 December 2016 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

09/08/169 August 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/02/1524 February 2015 REGISTERED OFFICE CHANGED ON 24/02/2015 FROM
UNIT 8 ASTRA CENTRE
WEST ROAD
HARLOW
ESSEX
CM20 2BN

View Document

20/02/1520 February 2015 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/12/142 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

25/09/1425 September 2014 APPOINTMENT TERMINATED, DIRECTOR SARAH CHISHOLM

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, SECRETARY JOHN CHISHOLM

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, DIRECTOR KATY COUPLAND

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/02/1414 February 2014 Annual return made up to 2 December 2013 with full list of shareholders

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/06/135 June 2013 REGISTERED OFFICE CHANGED ON 05/06/2013 FROM TOP FLOOR UNIT 8 ASTRA CENTRE WEST ROAD HARLOW ESSEX CM20 2BU UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

01/03/131 March 2013 DIRECTOR APPOINTED MISS SARAH ANNE CHISHOLM

View Document

09/01/139 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHISHOLM / 01/01/2012

View Document

09/01/139 January 2013 Annual return made up to 2 December 2012 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/01/1231 January 2012 Annual return made up to 2 December 2011 with full list of shareholders

View Document

10/11/1110 November 2011 REGISTERED OFFICE CHANGED ON 10/11/2011 FROM MARQUESS HOUSE 35 SALISBURY SQUARE OLD HATFIELD HERTFORDSHIRE AL9 5AF

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, SECRETARY SUSAN DIXON

View Document

10/08/1110 August 2011 SECRETARY APPOINTED MR JOHN CHISHOLM

View Document

11/01/1111 January 2011 PREVSHO FROM 05/04/2010 TO 31/03/2010

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELA JANE MORIARTY / 01/07/2010

View Document

06/01/116 January 2011 Annual return made up to 2 December 2010 with full list of shareholders

View Document

06/01/116 January 2011 DIRECTOR APPOINTED MR JOHN CHISHOLM

View Document

06/01/116 January 2011 DIRECTOR APPOINTED MRS KATY COUPLAND

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELA JANE MORIARTY / 01/07/2010

View Document

12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM 31A HIGH STREET CHESHAM BUCKS HP5 1BW

View Document

12/01/1012 January 2010 Annual return made up to 2 December 2009 with full list of shareholders

View Document

17/09/0917 September 2009 05/04/09 TOTAL EXEMPTION FULL

View Document

23/02/0923 February 2009 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 05/04/08 TOTAL EXEMPTION FULL

View Document

17/12/0717 December 2007 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

28/12/0628 December 2006 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

29/08/0629 August 2006 REGISTERED OFFICE CHANGED ON 29/08/06 FROM: G OFFICE CHANGED 29/08/06 ST MARTIN'S HOUSE 31-35 CLARENDON ROAD WATFORD WD17 1JF

View Document

22/12/0522 December 2005 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

07/06/057 June 2005 STRIKE-OFF ACTION DISCONTINUED

View Document

06/06/056 June 2005 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 FIRST GAZETTE

View Document

09/03/049 March 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 05/04/05

View Document

06/12/036 December 2003 NEW SECRETARY APPOINTED

View Document

06/12/036 December 2003 NEW DIRECTOR APPOINTED

View Document

06/12/036 December 2003 SECRETARY RESIGNED

View Document

06/12/036 December 2003 DIRECTOR RESIGNED

View Document

02/12/032 December 2003 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