SCOMARK HOLDINGS LIMITED

Company Documents

DateDescription
02/03/192 March 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/12/2018:LIQ. CASE NO.2

View Document

13/11/1813 November 2018 REGISTERED OFFICE CHANGED ON 13/11/2018 FROM UNIT 30 THE DERWENT BUSINESS CENTRE CLARKE STREET DERBY DE1 2BU

View Document

21/03/1821 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

05/01/185 January 2018 REGISTERED OFFICE CHANGED ON 05/01/2018 FROM MILL FARM CHURCH STREET NETHERSEAL SWADLINCOTE DERBYSHIRE DE12 8DF

View Document

02/01/182 January 2018 SPECIAL RESOLUTION TO WIND UP

View Document

02/01/182 January 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.2

View Document

02/01/182 January 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES

View Document

02/08/172 August 2017 PREVEXT FROM 31/12/2016 TO 30/06/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

04/01/174 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/01/174 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/10/151 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/10/1413 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/09/1326 September 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/09/1226 September 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/09/1130 September 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

14/01/1114 January 2011 Annual return made up to 25 September 2010 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/08/1013 August 2010 SECRETARY APPOINTED BRIAN LAKIN

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES HOLLAND

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, SECRETARY JAMES HOLLAND

View Document

29/07/1029 July 2010 Annual return made up to 25 September 2008 with full list of shareholders

View Document

29/07/1029 July 2010 Annual return made up to 25 September 2009 with full list of shareholders

View Document

19/05/1019 May 2010 NOTICE OF END OF ADMINISTRATION

View Document

21/04/1021 April 2010 REGISTERED OFFICE CHANGED ON 21/04/2010 FROM KPMG LLP 1 THE EMBANKMENT NEVILLE STREET LEEDS WEST YORKSHIRE LS1 4DW

View Document

26/02/1026 February 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/12/2009

View Document

31/07/0931 July 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/06/2009

View Document

22/07/0922 July 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/06/2009

View Document

06/06/096 June 2009 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

21/01/0921 January 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/12/2008

View Document

03/09/083 September 2008 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

18/08/0818 August 2008 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

07/08/087 August 2008 NOTICE OF STATEMENT OF AFFAIRS/2.15B/2.14B

View Document

29/07/0829 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

29/07/0829 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

29/07/0829 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

03/07/083 July 2008 REGISTERED OFFICE CHANGED ON 03/07/2008 FROM HARTSHORNE ROAD WOODVILLE SWADLINCOTE DERBYSHIRE DE11 7JF

View Document

03/07/083 July 2008 REGISTERED OFFICE CHANGED ON 03/07/2008 FROM KPMG LLP 1 THE EMBANKMENT NEVILLE STREET LEEDS WEST YORKSHIRE LS1 4DW

View Document

24/06/0824 June 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

05/06/085 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES HOLLAND / 01/05/2008

View Document

22/10/0722 October 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

25/10/0625 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

06/10/066 October 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 NEW DIRECTOR APPOINTED

View Document

03/01/063 January 2006 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05

View Document

20/12/0520 December 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/03

View Document

06/10/026 October 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/02

View Document

18/12/0118 December 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/01

View Document

03/11/013 November 2001 RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

24/10/0024 October 2000 NEW SECRETARY APPOINTED

View Document

24/10/0024 October 2000 RETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 NEW SECRETARY APPOINTED

View Document

09/08/009 August 2000 SECRETARY RESIGNED

View Document

17/04/0017 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/999 December 1999 COMPANY NAME CHANGED SCOMARK (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 10/12/99

View Document

12/11/9912 November 1999 FULL GROUP ACCOUNTS MADE UP TO 28/02/99

View Document

20/10/9920 October 1999 RETURN MADE UP TO 25/09/99; NO CHANGE OF MEMBERS

View Document

06/01/996 January 1999 FULL GROUP ACCOUNTS MADE UP TO 28/02/98

View Document

03/11/983 November 1998 RETURN MADE UP TO 25/09/98; FULL LIST OF MEMBERS

View Document

10/11/9710 November 1997 SECRETARY RESIGNED

View Document

10/11/9710 November 1997 NEW SECRETARY APPOINTED

View Document

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

View Document

31/07/9731 July 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/97

View Document

03/03/973 March 1997 COMPANY NAME CHANGED SCOMARK ENGINEERING LIMITED CERTIFICATE ISSUED ON 03/03/97

View Document

21/10/9621 October 1996 RETURN MADE UP TO 25/09/96; FULL LIST OF MEMBERS

View Document

01/07/961 July 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/96

View Document

29/02/9629 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/11/9527 November 1995 DIRECTOR RESIGNED

View Document

24/11/9524 November 1995 £ IC 1000000/500000 16/11/95 £ SR 500000@1=500000

View Document

07/11/957 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/9531 October 1995 RETURN MADE UP TO 25/09/95; NO CHANGE OF MEMBERS

View Document

14/08/9514 August 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

13/12/9413 December 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/94

View Document

22/11/9422 November 1994 RETURN MADE UP TO 25/09/94; FULL LIST OF MEMBERS

View Document

18/11/9318 November 1993 RETURN MADE UP TO 25/09/93; NO CHANGE OF MEMBERS

View Document

28/10/9328 October 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/93

View Document

15/12/9215 December 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/92

View Document

01/11/921 November 1992 SECRETARY'S PARTICULARS CHANGED

View Document

01/11/921 November 1992 RETURN MADE UP TO 25/09/92; NO CHANGE OF MEMBERS

View Document

11/03/9211 March 1992 FULL GROUP ACCOUNTS MADE UP TO 28/02/91

View Document

05/12/915 December 1991 RETURN MADE UP TO 25/09/91; FULL LIST OF MEMBERS

View Document

10/02/9110 February 1991 RETURN MADE UP TO 21/12/90; FULL LIST OF MEMBERS

View Document

10/02/9110 February 1991 FULL GROUP ACCOUNTS MADE UP TO 28/02/90

View Document

19/03/9019 March 1990 £ IC 1000000/800000 28/02/90 £ SR 200000@1=200000

View Document

08/03/908 March 1990 200000 £1 (£90000) 28/02/90

View Document

21/02/9021 February 1990 FULL GROUP ACCOUNTS MADE UP TO 28/02/89

View Document

17/10/8917 October 1989 RETURN MADE UP TO 25/09/89; FULL LIST OF MEMBERS

View Document

27/01/8927 January 1989 RETURN MADE UP TO 29/12/88; FULL LIST OF MEMBERS

View Document

27/01/8927 January 1989 FULL GROUP ACCOUNTS MADE UP TO 29/02/88

View Document

04/05/884 May 1988 RETURN MADE UP TO 30/10/87; FULL LIST OF MEMBERS

View Document

04/05/884 May 1988 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

07/04/887 April 1988 DIRECTOR RESIGNED

View Document

02/11/872 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/872 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/8720 March 1987 SHARE CAPITAL

View Document

11/12/8611 December 1986 RETURN MADE UP TO 31/10/86; FULL LIST OF MEMBERS

View Document

18/11/8618 November 1986 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

08/09/848 September 1984 ANNUAL ACCOUNTS MADE UP DATE 29/02/84

View Document

08/11/828 November 1982 ANNUAL ACCOUNTS MADE UP DATE 28/02/82

View Document

17/11/8117 November 1981 ANNUAL ACCOUNTS MADE UP DATE 28/02/81

View Document

17/06/8117 June 1981 SHARE CAPITAL

View Document

03/09/803 September 1980 ANNUAL ACCOUNTS MADE UP DATE 29/02/80

View Document

04/06/794 June 1979 SHARE CAPITAL

View Document

21/08/7821 August 1978 ANNUAL ACCOUNTS MADE UP DATE 28/02/78

View Document

11/10/7711 October 1977 SHARE CAPITAL

View Document

10/09/7610 September 1976 ANNUAL ACCOUNTS MADE UP DATE 29/02/76

View Document

21/11/7421 November 1974 ALLOTMENT OF SHARES

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