SCRIVENS RETIREMENT BENEFIT SCHEME 2010 LTD

Company Documents

DateDescription
15/01/1915 January 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/10/1830 October 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/10/1822 October 2018 APPLICATION FOR STRIKING-OFF

View Document

23/07/1823 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/10/17

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

29/10/1729 October 2017 Annual accounts for year ending 29 Oct 2017

View Accounts

17/07/1717 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/10/16

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

15/07/1615 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/10/15

View Document

28/03/1628 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

15/06/1515 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/10/14

View Document

30/03/1530 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

30/07/1430 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/10/13

View Document

01/04/141 April 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

10/07/1310 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/10/12

View Document

25/03/1325 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

27/07/1227 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/10/11

View Document

24/05/1224 May 2012 SECTION 519

View Document

19/03/1219 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

21/04/1121 April 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

04/04/114 April 2011 PREVSHO FROM 31/03/2011 TO 31/10/2010

View Document

04/04/114 April 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR APPOINTED MR NICHOLAS JAMES GEORGEVIC

View Document

09/06/109 June 2010 DIRECTOR APPOINTED MARK ANDREW GEORGEVIC

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, DIRECTOR MORTON FRASER DIRECTORS LIMITED

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, DIRECTOR AUSTIN FLYNN

View Document

23/04/1023 April 2010 25/03/10 STATEMENT OF CAPITAL GBP 101

View Document

18/03/1018 March 2010 CHANGE OF NAME 16/03/2010

View Document

18/03/1018 March 2010 COMPANY NAME CHANGED YORK PLACE (NO.554) LIMITED CERTIFICATE ISSUED ON 18/03/10

View Document

05/03/105 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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