SCS LIFELINE SERVICES LIMITED

Company Documents

DateDescription
10/12/1310 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/05/1324 May 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/03/1319 March 2013 FIRST GAZETTE

View Document

23/08/1223 August 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/07/1231 July 2012 FIRST GAZETTE

View Document

28/04/1128 April 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

07/05/107 May 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

03/06/093 June 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

13/05/0813 May 2008 RETURN MADE UP TO 18/04/08; NO CHANGE OF MEMBERS

View Document

08/08/078 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

25/06/0725 June 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

25/04/0625 April 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

18/04/0518 April 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 REGISTERED OFFICE CHANGED ON 29/10/04 FROM: G OFFICE CHANGED 29/10/04 12 EAST ST FAREHAM HANTS PO16 0JP

View Document

22/06/0422 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

23/04/0423 April 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

29/04/0329 April 2003 RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

08/05/028 May 2002 RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 COMPANY NAME CHANGED SC&S (SOLENT CLIFFS & SOUTHWINDS ) CARE SERVICES LIMITED CERTIFICATE ISSUED ON 01/10/01

View Document

08/05/018 May 2001 DIRECTOR RESIGNED

View Document

08/05/018 May 2001 RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/04/0118 April 2001 NEW SECRETARY APPOINTED

View Document

06/04/016 April 2001 NEW DIRECTOR APPOINTED

View Document

20/11/0020 November 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

04/07/004 July 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

03/05/003 May 2000 RETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS

View Document

30/04/9930 April 1999 RETURN MADE UP TO 18/04/99; NO CHANGE OF MEMBERS

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

29/04/9829 April 1998 RETURN MADE UP TO 18/04/98; NO CHANGE OF MEMBERS

View Document

03/03/983 March 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

06/05/976 May 1997 RETURN MADE UP TO 22/04/97; FULL LIST OF MEMBERS

View Document

19/01/9719 January 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

29/05/9629 May 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

22/05/9622 May 1996 RETURN MADE UP TO 22/04/96; NO CHANGE OF MEMBERS

View Document

21/04/9521 April 1995 RETURN MADE UP TO 22/04/95; NO CHANGE OF MEMBERS

View Document

21/04/9521 April 1995

View Document

21/02/9521 February 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

02/06/942 June 1994 NEW DIRECTOR APPOINTED

View Document

02/06/942 June 1994

View Document

02/06/942 June 1994 RETURN MADE UP TO 22/04/94; FULL LIST OF MEMBERS

View Document

06/05/946 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9411 January 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

28/04/9328 April 1993

View Document

28/04/9328 April 1993 SECRETARY RESIGNED

View Document

22/04/9322 April 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/04/9322 April 1993 Incorporation

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