SCWH REALISATIONS LIMITED

Company Documents

DateDescription
07/01/127 January 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/10/117 October 2011 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

05/05/115 May 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/04/2011:LIQ. CASE NO.1

View Document

12/04/1112 April 2011 REGISTERED OFFICE CHANGED ON 12/04/2011 FROM C/O ZOLFO COOPER TORONTO SQUARE TORONTO STREET LEEDS WEST YORKSHIRE LS1 2HJ

View Document

08/03/118 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/03/118 March 2011 COMPANY NAME CHANGED SIR CHRISTOPHER WREN'S HOUSE LIMITED CERTIFICATE ISSUED ON 08/03/11

View Document

02/12/102 December 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

16/11/1016 November 2010 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

13/10/1013 October 2010 REGISTERED OFFICE CHANGED ON 13/10/2010 FROM 30 UPPER HIGH STREET THAME OXFORDSHIRE OX9 3EZ ENGLAND

View Document

13/10/1013 October 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00006883,00009434,00009639

View Document

29/09/1029 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26

View Document

20/09/1020 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR IAN RODNEY THORNTON / 06/08/2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORAN STROK / 06/08/2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN NEVADA DEVAUX / 06/08/2010

View Document

06/08/106 August 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

16/03/1016 March 2010 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

20/01/1020 January 2010 REGISTERED OFFICE CHANGED ON 20/01/2010 FROM CASTLE HOUSE DATCHET ROAD WINDSOR BERKSHIRE SL4 1QB

View Document

11/08/0911 August 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

06/08/096 August 2009 REGISTERED OFFICE CHANGED ON 06/08/09 FROM: GISTERED OFFICE CHANGED ON 06/08/2009 FROM 30 UPPER HIGH STREET THAME OXFORDSHIRE OX9 3EZ

View Document

11/08/0811 August 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/07

View Document

03/10/073 October 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

23/08/0723 August 2007 RETURN MADE UP TO 05/07/07; NO CHANGE OF MEMBERS

View Document

16/08/0716 August 2007 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/08/06

View Document

24/08/0624 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/08/064 August 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 NEW DIRECTOR APPOINTED

View Document

14/11/0514 November 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/06/0530 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/044 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/09/0429 September 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/08/031 August 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/09/024 September 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/07/0124 July 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

23/12/0023 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0023 October 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

04/08/004 August 2000 RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/07/9927 July 1999 RETURN MADE UP TO 05/07/99; NO CHANGE OF MEMBERS

View Document

27/07/9927 July 1999 SECRETARY RESIGNED

View Document

27/07/9927 July 1999 SECRETARY RESIGNED

View Document

09/04/999 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/04/999 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/04/999 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/04/999 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/04/999 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/04/999 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/04/999 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/04/999 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/04/999 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/04/999 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/04/999 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/04/999 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/04/997 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/997 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/997 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/997 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/997 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/9930 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/9816 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

07/08/987 August 1998 DIRECTOR RESIGNED

View Document

04/08/984 August 1998 RETURN MADE UP TO 05/07/98; NO CHANGE OF MEMBERS

View Document

06/08/976 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/9727 July 1997 RETURN MADE UP TO 05/07/97; FULL LIST OF MEMBERS

View Document

15/07/9715 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/05/9715 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/9721 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/9721 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/9721 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/9721 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9712 March 1997 NEW SECRETARY APPOINTED

View Document

08/03/978 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/978 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/978 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/978 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/978 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/975 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/974 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/974 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/974 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/974 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/966 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/962 August 1996 RETURN MADE UP TO 05/07/96; FULL LIST OF MEMBERS

View Document

04/07/964 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/06/9613 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/9622 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

23/02/9623 February 1996 COMPANY NAME CHANGED TRIBORO LIMITED CERTIFICATE ISSUED ON 26/02/96

View Document

12/02/9612 February 1996

View Document

12/02/9612 February 1996 NEW DIRECTOR APPOINTED

View Document

19/12/9519 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/9518 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/9513 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/9527 November 1995 � NC 100/10000000 16/11/95

View Document

27/11/9527 November 1995 NC INC ALREADY ADJUSTED 16/11/95

View Document

27/11/9527 November 1995 ADOPT MEM AND ARTS 16/11/95

View Document

23/11/9523 November 1995 NEW DIRECTOR APPOINTED

View Document

23/11/9523 November 1995 SECRETARY RESIGNED

View Document

23/11/9523 November 1995

View Document

23/11/9523 November 1995

View Document

23/11/9523 November 1995 REGISTERED OFFICE CHANGED ON 23/11/95 FROM: G OFFICE CHANGED 23/11/95 TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

23/11/9523 November 1995 NEW SECRETARY APPOINTED

View Document

23/11/9523 November 1995 DIRECTOR RESIGNED

View Document

05/07/955 July 1995 Incorporation

View Document

05/07/955 July 1995 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