SCRUMDOWN LIMITED

Company Documents

DateDescription
30/12/1630 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

06/10/166 October 2016 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR100060

View Document

06/10/166 October 2016 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/11/2015

View Document

06/10/166 October 2016 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR100702

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/12/159 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

06/11/156 November 2015 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/09/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/01/1513 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

10/12/1410 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

17/10/1417 October 2014 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR100702,PR100060

View Document

17/10/1417 October 2014 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100341

View Document

17/10/1417 October 2014 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100193

View Document

27/05/1427 May 2014 REGISTERED OFFICE CHANGED ON 27/05/2014 FROM
147 LEATHWAITE ROAD
BATTERSEA
LONDON
SW11 6RW

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/02/1421 February 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

30/12/1330 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/02/1319 February 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

09/01/139 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

22/10/1222 October 2012 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

22/10/1222 October 2012 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

04/10/124 October 2012 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

17/01/1217 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

09/12/119 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

02/02/112 February 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

20/10/1020 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER FRANCIS DYMOND / 12/01/2010

View Document

29/01/1029 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID TURNER / 12/01/2010

View Document

29/01/1029 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER FRANCIS DYMOND / 12/01/2010

View Document

11/12/0911 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

06/02/096 February 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

06/02/086 February 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

13/02/0713 February 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

13/09/0613 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0627 July 2006 REGISTERED OFFICE CHANGED ON 27/07/06 FROM: 4 ELMS CRESCENT CLAPHAM LONDON SW4 8RB

View Document

15/05/0615 May 2006 NEW DIRECTOR APPOINTED

View Document

15/05/0615 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/05/0615 May 2006 REGISTERED OFFICE CHANGED ON 15/05/06 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

12/05/0612 May 2006 DIRECTOR RESIGNED

View Document

12/05/0612 May 2006 SECRETARY RESIGNED

View Document

12/01/0612 January 2006 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