SCIOTEC LIMITED

Company Documents

DateDescription
24/06/1424 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/06/1411 June 2014 APPLICATION FOR STRIKING-OFF

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

20/09/1320 September 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

07/02/137 February 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

17/08/1217 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

09/01/129 January 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

09/08/119 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

25/01/1125 January 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

16/08/1016 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL JOHNSTON / 06/08/2010

View Document

17/10/0917 October 2009 31/07/09 TOTAL EXEMPTION FULL

View Document

18/08/0918 August 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

06/08/086 August 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

06/08/076 August 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

05/08/045 August 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 REGISTERED OFFICE CHANGED ON 26/01/04 FROM: G OFFICE CHANGED 26/01/04 SIMON DAY & CO OLD SCHOOL 23 HIGH STREET PEWSEY WILTSHIRE SN9 5AF

View Document

04/11/034 November 2003 DIRECTOR RESIGNED

View Document

04/11/034 November 2003 NEW DIRECTOR APPOINTED

View Document

04/11/034 November 2003 SECRETARY RESIGNED

View Document

04/11/034 November 2003 NEW SECRETARY APPOINTED

View Document

20/08/0320 August 2003 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/07/04

View Document

20/08/0320 August 2003 REGISTERED OFFICE CHANGED ON 20/08/03 FROM: G OFFICE CHANGED 20/08/03 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

06/08/036 August 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