SCION TECHNOLOGY LIMITED

Company Documents

DateDescription
05/04/115 April 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/01/115 January 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

29/11/1029 November 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/11/2010

View Document

17/06/1017 June 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/05/2010

View Document

14/12/0914 December 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/11/2009

View Document

25/11/0825 November 2008 STATEMENT OF AFFAIRS/4.19

View Document

25/11/0825 November 2008 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

25/11/0825 November 2008 REGISTERED OFFICE CHANGED ON 25/11/2008 FROM BLACKNEST FARM BUILDINGS BRIMPTON COMMON BRIMPTON READING BERKSHIRE RG7 4RN

View Document

25/11/0825 November 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/08/0829 August 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

05/02/085 February 2008 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

22/07/0722 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

13/09/0413 September 2004 RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

21/04/0421 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0416 February 2004 SECRETARY RESIGNED

View Document

16/02/0416 February 2004 NEW SECRETARY APPOINTED

View Document

18/09/0318 September 2003 RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

15/10/0215 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

07/10/027 October 2002 RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 DIRECTOR RESIGNED

View Document

09/01/029 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

11/09/0111 September 2001 RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 RETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 £ NC 100000/500000 31/08/99

View Document

04/10/004 October 2000 NC INC ALREADY ADJUSTED 31/08/99

View Document

05/09/005 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

13/04/0013 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/9917 December 1999 COMPANY NAME CHANGED PARAGON SECURITY & COMMUNICATION S LIMITED CERTIFICATE ISSUED ON 20/12/99

View Document

12/11/9912 November 1999 RETURN MADE UP TO 25/08/99; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

02/06/992 June 1999 REGISTERED OFFICE CHANGED ON 02/06/99 FROM: 18 THATCHAM HOUSE TURNERS DRIVE, STATION ROAD THATCHAM BERKSHIRE RG19 3YL

View Document

14/03/9914 March 1999 REGISTERED OFFICE CHANGED ON 14/03/99 FROM: 2 ADWOOD COURT HARTMEAD ROAD THATCHAM BERKSHIRE RG19 3ES

View Document

04/03/994 March 1999 £ NC 1000/100000 28/01/99

View Document

04/03/994 March 1999 NC INC ALREADY ADJUSTED 28/01/99

View Document

04/09/984 September 1998 RETURN MADE UP TO 25/08/98; NO CHANGE OF MEMBERS

View Document

02/07/982 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

26/09/9726 September 1997 RETURN MADE UP TO 25/08/97; NO CHANGE OF MEMBERS

View Document

11/09/9711 September 1997 REGISTERED OFFICE CHANGED ON 11/09/97 FROM: UNITS 9 & 10 LANGLEY BUSINESS COURT WORLDS END BEEDON NEWBURY BERKSHIRE RG20 8RY

View Document

20/08/9720 August 1997 NEW DIRECTOR APPOINTED

View Document

20/08/9720 August 1997 NEW DIRECTOR APPOINTED

View Document

13/08/9713 August 1997 COMPANY NAME CHANGED PARAGON SATELLITE COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 14/08/97

View Document

07/07/977 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

23/09/9623 September 1996 RETURN MADE UP TO 25/08/96; FULL LIST OF MEMBERS

View Document

29/11/9529 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

09/10/959 October 1995 REGISTERED OFFICE CHANGED ON 09/10/95 FROM: 5 KINGFISHER COURT HAMBRIDGE LANE NEWBURY RG14 5SJ

View Document

14/09/9514 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/09/9514 September 1995

View Document

25/08/9525 August 1995 Incorporation

View Document

25/08/9525 August 1995 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