S.C.M. CONSULTANTS LTD

Company Documents

DateDescription
12/03/1312 March 2013 STRUCK OFF AND DISSOLVED

View Document

27/11/1227 November 2012 FIRST GAZETTE

View Document

08/03/128 March 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/03/2012:LIQ. CASE NO.1

View Document

08/03/128 March 2012 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR002292,PR003050

View Document

08/03/128 March 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/09/2011:LIQ. CASE NO.1

View Document

15/09/1015 September 2010 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR003050,PR002292

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE GOODWIN / 30/11/2009

View Document

30/11/0930 November 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

10/09/0910 September 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

21/03/0921 March 2009 REGISTERED OFFICE CHANGED ON 21/03/09 FROM: THE LAURELS CHISNALL ROAD RIVER DOVER KENT CT17 0RH

View Document

03/12/083 December 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

12/11/0712 November 2007 RETURN MADE UP TO 02/11/07; NO CHANGE OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

17/08/0717 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0724 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0613 November 2006 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

17/11/0517 November 2005 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/056 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

24/08/0524 August 2005 REGISTERED OFFICE CHANGED ON 24/08/05 FROM: 12 RIVER COURT RIVER DOVER KENT CT17 0QJ

View Document

26/01/0526 January 2005 REGISTERED OFFICE CHANGED ON 26/01/05 FROM: 11 HEOL TOWY CALDICOT MONMOUTHSHIRE NP26 4PH

View Document

02/12/042 December 2004 NEW SECRETARY APPOINTED

View Document

02/12/042 December 2004 SECRETARY RESIGNED

View Document

01/12/041 December 2004 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

15/12/0315 December 2003 RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

27/08/0327 August 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

21/02/0321 February 2003 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 21/02/03

View Document

10/12/0210 December 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

05/12/025 December 2002 NEW DIRECTOR APPOINTED

View Document

05/12/025 December 2002 NEW SECRETARY APPOINTED

View Document

01/10/021 October 2002 FIRST GAZETTE

View Document

06/11/016 November 2001 DIRECTOR RESIGNED

View Document

06/11/016 November 2001 SECRETARY RESIGNED

View Document

02/11/012 November 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/11/012 November 2001 Incorporation

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