SCIEMUS SPACE MGA LIMITED

Company Documents

DateDescription
21/03/1621 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

16/03/1616 March 2016 APPOINTMENT TERMINATED, DIRECTOR ANDRE FINN

View Document

16/03/1616 March 2016 DIRECTOR APPOINTED MR PETER THOMAS NILAND

View Document

24/02/1624 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

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

View Accounts

27/01/1527 January 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC

View Document

27/01/1527 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE THOMAS FINN / 27/01/2015

View Document

27/01/1527 January 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

24/11/1424 November 2014 APPOINTMENT TERMINATED, SECRETARY KEITH TAYLOR

View Document

24/11/1424 November 2014 SECRETARY APPOINTED MR PETER THOMAS NILAND

View Document

02/10/142 October 2014 SAIL ADDRESS CHANGED FROM:
A8 CODY TECHNOLOGY PARK, OLD IVELY ROAD
FARNBOROUGH
HAMPSHIRE
GU14 0LX
UNITED KINGDOM

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL FLEMING

View Document

03/04/143 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

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

View Accounts

29/01/1429 January 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

15/01/1415 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

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

View Accounts

04/02/134 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

14/12/1214 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/01/1231 January 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

12/12/1112 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

28/01/1128 January 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

28/01/1128 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

28/01/1128 January 2011 SAIL ADDRESS CREATED

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JOHN FLEMING / 01/10/2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE THOMAS FINN / 01/10/2010

View Document

19/10/1019 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR KEITH MICHAEL TAYLOR / 01/10/2010

View Document

22/09/1022 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

20/09/1020 September 2010 PREVEXT FROM 31/01/2010 TO 31/03/2010

View Document

29/01/1029 January 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JOHN FLEMING / 01/10/2009

View Document

03/12/093 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR KEITH MICHAEL TAYLOR / 01/10/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE THOMAS FINN / 01/10/2009

View Document

27/01/0927 January 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