SCOOLER LIMITED

Company Documents

DateDescription
03/05/123 May 2012 NOTICE OF COMPLETION OF WINDING UP

View Document

03/05/123 May 2012 DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 27/04/2018: DEFER TO 27/04/2018

View Document

18/10/1118 October 2011 ORDER OF COURT TO WIND UP

View Document

14/09/1114 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED MR RAINER VON HOLST

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, DIRECTOR FAYGROUP LIMITED

View Document

12/04/1112 April 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

22/09/1022 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

06/04/106 April 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FAYROUP LIMITED / 17/03/2010

View Document

06/04/106 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FIRMENWELTEN TREUHAND LIMITED / 17/03/2010

View Document

06/04/106 April 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

23/10/0923 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/04/099 April 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 DIRECTOR APPOINTED FAYROUP LIMITED

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED DIRECTOR BANKHAUS VON HOLST & CIE. LIMITED

View Document

14/10/0814 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

04/04/084 April 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 DIRECTOR APPOINTED BANKHAUS VON HOLST & CIE. LIMITED

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED DIRECTOR RAINER VON HOLST

View Document

02/10/072 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

02/10/072 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/10/072 October 2007 REGISTERED OFFICE CHANGED ON 02/10/07 FROM: JUMPERS FARM CUMNOR ROAD OXFORD OXFORDSHIRE OX2 9NX

View Document

10/04/0710 April 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

05/12/065 December 2006 NEW SECRETARY APPOINTED

View Document

20/09/0620 September 2006 REGISTERED OFFICE CHANGED ON 20/09/06 FROM: C/O MEAGER WOOD LOCKE & CO 123 HAGLEY ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B16 8LD

View Document

08/08/068 August 2006 SECRETARY RESIGNED

View Document

08/06/068 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0630 May 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 SECRETARY RESIGNED

View Document

28/04/0628 April 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

28/03/0628 March 2006 REGISTERED OFFICE CHANGED ON 28/03/06 FROM: 69 GREAT HAMPTON STREET BIRMINGHAM WEST MIDLANDS B18 6EW

View Document

02/03/062 March 2006 SECRETARY RESIGNED

View Document

02/03/062 March 2006 NEW SECRETARY APPOINTED

View Document

17/03/0517 March 2005 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