SCMC LTD

Company Documents

DateDescription
17/07/1217 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/07/126 July 2012 APPLICATION FOR STRIKING-OFF

View Document

17/05/1217 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/05/1211 May 2012 PREVSHO FROM 31/05/2012 TO 31/03/2012

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

11/05/1111 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE MCATOMINEY / 28/04/2010

View Document

12/05/1012 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

16/05/0816 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

01/06/071 June 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

10/06/0510 June 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 REGISTERED OFFICE CHANGED ON 12/05/05 FROM: G OFFICE CHANGED 12/05/05 33 CHESTER ROAD WEST QUEENSFERRY DEESIDE FLINTSHIRE CH5 1SA

View Document

18/11/0418 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/11/0418 November 2004 NEW SECRETARY APPOINTED

View Document

18/11/0418 November 2004 REGISTERED OFFICE CHANGED ON 18/11/04 FROM: G OFFICE CHANGED 18/11/04 9 CARTLAKE CLOSE NANTWICH CHESHIRE CW5 5HG

View Document

10/05/0410 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