SCI LEARNING LIMITED

Company Documents

DateDescription
30/10/1230 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/07/1217 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/07/1210 July 2012 APPLICATION FOR STRIKING-OFF

View Document

15/02/1215 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

29/07/1129 July 2011 CURREXT FROM 29/02/2012 TO 31/03/2012

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

27/04/1127 April 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

24/02/1024 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

25/01/1025 January 2010 SECRETARY'S CHANGE OF PARTICULARS / KEITH RODERICK STALKER / 01/11/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN JANE BROWN STALKER / 01/11/2009

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

16/02/0916 February 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

07/05/087 May 2008 REGISTERED OFFICE CHANGED ON 07/05/08 FROM: GISTERED OFFICE CHANGED ON 07/05/2008 FROM 9 THORNE ROAD DONCASTER SOUTH YORKSHIRE DN1 2HJ

View Document

06/05/086 May 2008 REGISTERED OFFICE CHANGED ON 06/05/08 FROM: GISTERED OFFICE CHANGED ON 06/05/2008 FROM 5 THORNE ROAD DONCASTER SOUTH YORKSHIRE DN1 2HJ

View Document

02/04/082 April 2008 RETURN MADE UP TO 04/02/08; NO CHANGE OF MEMBERS

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

12/03/0712 March 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

09/03/069 March 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

10/04/0410 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0414 February 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 NEW SECRETARY APPOINTED

View Document

13/02/0313 February 2003 REGISTERED OFFICE CHANGED ON 13/02/03 FROM: G OFFICE CHANGED 13/02/03 5 THORNE ROAD DONCASTER SOUTH YORKSHIRE DN1 2HJ

View Document

11/02/0311 February 2003 � NC 1000/100000 04/02

View Document

11/02/0311 February 2003 NC INC ALREADY ADJUSTED 04/02/03

View Document

06/02/036 February 2003 SECRETARY RESIGNED

View Document

06/02/036 February 2003 DIRECTOR RESIGNED

View Document

04/02/034 February 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