SCM MOVERS LTD

Company Documents

DateDescription
11/01/1111 January 2011 STRUCK OFF AND DISSOLVED

View Document

21/09/1021 September 2010 FIRST GAZETTE

View Document

20/03/1020 March 2010 DISS40 (DISS40(SOAD))

View Document

20/03/1020 March 2010 DISS40 (DISS40(SOAD))

View Document

18/03/1018 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

18/03/1018 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

10/02/1010 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/02/1010 February 2010 COMPANY NAME CHANGED KINOHIMITSU UK LIMITED CERTIFICATE ISSUED ON 10/02/10

View Document

26/01/1026 January 2010 FIRST GAZETTE

View Document

12/01/1012 January 2010 CORPORATE SECRETARY APPOINTED NATIONWIDE SECRETARIAL SERVICES LTD

View Document

12/01/1012 January 2010 DIRECTOR APPOINTED BRIAN KNOX

View Document

12/01/1012 January 2010 REGISTERED OFFICE CHANGED ON 12/01/2010 FROM 60 HAWTHYLANDS ROAD HAILSHAM EAST SUSSEX BN27 1HA

View Document

25/11/0925 November 2009 APPOINTMENT TERMINATED, SECRETARY MICHAEL WILLIAMS

View Document

25/11/0925 November 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAMS

View Document

29/09/0929 September 2009 DISS40 (DISS40(SOAD))

View Document

27/09/0927 September 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

22/09/0922 September 2009 FIRST GAZETTE

View Document

16/09/0916 September 2009 REGISTERED OFFICE CHANGED ON 16/09/09 FROM: GISTERED OFFICE CHANGED ON 16/09/2009 FROM UNIT 8 MOUNTNEY BRIDGE BUSINESS PARK WESTHAM EAST SUSSEX BN24 5NJ

View Document

30/04/0930 April 2009 APPOINTMENT TERMINATED DIRECTOR MARGARET KNOX

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 27 November 2007

View Document

25/06/0825 June 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/11/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/11/05

View Document

01/07/051 July 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 27/11/05

View Document

15/06/0515 June 2005 SECRETARY RESIGNED

View Document

25/05/0525 May 2005 SECRETARY RESIGNED

View Document

12/04/0512 April 2005 NEW SECRETARY APPOINTED

View Document

22/03/0522 March 2005 REGISTERED OFFICE CHANGED ON 22/03/05 FROM: G OFFICE CHANGED 22/03/05 58 HOWLETTS CLOSE EASTBOURNE BN22 9NP

View Document

22/02/0522 February 2005 NEW DIRECTOR APPOINTED

View Document

04/06/044 June 2004 COMPANY NAME CHANGED GLOBAL CULTURES LIMITED CERTIFICATE ISSUED ON 04/06/04

View Document

28/05/0428 May 2004 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