SCR ENVELOPES LIMITED

Company Documents

DateDescription
05/02/195 February 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/11/185 November 2018 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2

View Document

22/12/1722 December 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/10/2017:LIQ. CASE NO.2

View Document

08/11/168 November 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/10/2016

View Document

09/11/159 November 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/10/2015

View Document

04/11/144 November 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/11/143 November 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/10/2014

View Document

22/10/1422 October 2014 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

09/06/149 June 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/05/2014

View Document

13/01/1413 January 2014 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

07/01/147 January 2014 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

13/12/1313 December 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

02/12/132 December 2013 REGISTERED OFFICE CHANGED ON 02/12/2013 FROM CENTURY HOUSE MILLENNIUM DRIVE LEEDS WEST YORKSHIRE LS11 5BP

View Document

28/11/1328 November 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

12/08/1312 August 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

10/08/1310 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

10/08/1310 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

08/08/138 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 022002230009

View Document

12/12/1212 December 2012 CURREXT FROM 31/12/2012 TO 31/03/2013

View Document

20/08/1220 August 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

20/08/1220 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FREDERICK BINFIELD / 01/08/2012

View Document

20/08/1220 August 2012 SECRETARY'S CHANGE OF PARTICULARS / ROBERT FREDERICK BINFIELD / 01/08/2012

View Document

30/07/1230 July 2012 08/03/12 STATEMENT OF CAPITAL GBP 100

View Document

30/07/1230 July 2012 ADOPT ARTICLES 16/03/2012

View Document

30/07/1230 July 2012 APPOINTMENT TERMINATED, DIRECTOR HENRI LAMBRECHTS

View Document

30/07/1230 July 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

04/04/124 April 2012 DISS40 (DISS40(SOAD))

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/02/127 February 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

29/09/1129 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

22/06/1122 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

14/12/1014 December 2010 APPOINTMENT TERMINATED, SECRETARY SUZANNE MITCHELSON

View Document

14/12/1014 December 2010 SECRETARY APPOINTED ROBERT FREDERICK BINFIELD

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, DIRECTOR SUZANNE MITCHELSON

View Document

26/10/1026 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

30/09/1030 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

13/07/1013 July 2010 COMPANY NAME CHANGED RIVERMERE DESIGN LIMITED CERTIFICATE ISSUED ON 13/07/10

View Document

09/07/109 July 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HENRI JAN ANTONIE LAMBRECHTS / 14/06/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIRK DE VROEDE / 14/06/2010

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, DIRECTOR DIRK DE VROEDE

View Document

06/07/106 July 2010 CHANGE OF NAME 01/07/2010

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, SECRETARY HENRI LAMBRECHTS

View Document

06/07/106 July 2010 SECRETARY APPOINTED SUZANNE CLAIRE MITCHELSON

View Document

06/07/106 July 2010 REGISTERED OFFICE CHANGED ON 06/07/2010 FROM RIVERMERE HOUSE UNIT 1 WOODHILL STREET BURY LANCASHIRE BL8 1AT

View Document

06/07/106 July 2010 DIRECTOR APPOINTED CHRISTOPHER IREDALE

View Document

06/07/106 July 2010 DIRECTOR APPOINTED ROBERT FREDERICK BINFIELD

View Document

06/07/106 July 2010 DIRECTOR APPOINTED STEPHEN ALLOTT

View Document

24/06/1024 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

28/09/0928 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

29/06/0929 June 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

08/07/088 July 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 DIRECTOR APPOINTED SUZANNE CLAIRE MITCHELSON

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED DIRECTOR PAULINE JACKSON

View Document

13/02/0813 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

04/01/084 January 2008 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07

View Document

10/10/0710 October 2007 DIRECTOR RESIGNED

View Document

10/10/0710 October 2007 NEW DIRECTOR APPOINTED

View Document

10/10/0710 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/10/0710 October 2007 SECRETARY RESIGNED

View Document

20/07/0720 July 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/0610 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/0610 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/0610 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/058 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

23/06/0523 June 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03

View Document

01/07/031 July 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02

View Document

09/07/029 July 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

07/09/017 September 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01

View Document

18/06/0118 June 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

09/06/009 June 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

29/07/9929 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

21/06/9921 June 1999 RETURN MADE UP TO 14/06/99; FULL LIST OF MEMBERS

View Document

04/09/984 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

02/07/982 July 1998 RETURN MADE UP TO 14/06/98; FULL LIST OF MEMBERS

View Document

27/11/9727 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/9727 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

06/07/976 July 1997 RETURN MADE UP TO 14/06/97; NO CHANGE OF MEMBERS

View Document

15/07/9615 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

15/07/9615 July 1996 RETURN MADE UP TO 14/06/96; FULL LIST OF MEMBERS

View Document

30/01/9630 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/957 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/956 November 1995 REGISTERED OFFICE CHANGED ON 06/11/95 FROM: HAZELHURST WORKS 262 BOLTON ROAD WEST RAMSBOTTOM LANCASHIRE BL0 9PX

View Document

01/08/951 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

26/06/9526 June 1995 RETURN MADE UP TO 14/06/95; NO CHANGE OF MEMBERS

View Document

04/02/954 February 1995 PARTICULARS OF MORTGAGE/CHARGE

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

16/08/9416 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

22/06/9422 June 1994 RETURN MADE UP TO 14/06/94; NO CHANGE OF MEMBERS

View Document

09/03/949 March 1994 REGISTERED OFFICE CHANGED ON 09/03/94 FROM: 348/350 LYTHAM ROAD BLACKPOOL LANS FY4 1DW

View Document

14/09/9314 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

12/07/9312 July 1993 RETURN MADE UP TO 14/06/93; FULL LIST OF MEMBERS

View Document

04/01/934 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

24/11/9224 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/9221 July 1992 RETURN MADE UP TO 14/06/92; NO CHANGE OF MEMBERS

View Document

21/07/9221 July 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/9212 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

24/06/9124 June 1991 RETURN MADE UP TO 14/06/91; NO CHANGE OF MEMBERS

View Document

08/04/918 April 1991 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

14/01/9114 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

25/10/9025 October 1990 RETURN MADE UP TO 14/09/90; FULL LIST OF MEMBERS

View Document

03/07/903 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/902 March 1990 RETURN MADE UP TO 14/06/89; FULL LIST OF MEMBERS

View Document

02/03/902 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

18/01/9018 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/01/9018 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/10/8916 October 1989 REGISTERED OFFICE CHANGED ON 16/10/89 FROM: VICTORIA BUILDINGS SILVER STREET BURY LANCS BL9 0EU

View Document

13/02/8813 February 1988 REGISTERED OFFICE CHANGED ON 13/02/88 FROM: 112 CITY ROAD LONDON EC1V 2NE

View Document

13/02/8813 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/11/8730 November 1987 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