SELECT SCAFFOLDING LIMITED

Company Documents

DateDescription
02/01/132 January 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/10/1216 October 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/09/2012

View Document

02/10/122 October 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

02/12/112 December 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00001734

View Document

02/12/112 December 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

24/11/1124 November 2011 REGISTERED OFFICE CHANGED ON 24/11/2011 FROM 62 KINGS ROAD GODALMING SURREY GU7 3ET UNITED KINGDOM

View Document

23/11/1123 November 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

30/09/1130 September 2011 REGISTERED OFFICE CHANGED ON 30/09/2011 FROM 21 CLOVER LEA GODALMING SURREY GU7 3QQ

View Document

30/09/1130 September 2011 APPOINTMENT TERMINATED, DIRECTOR JANET ROBERTON

View Document

16/05/1116 May 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

16/05/1116 May 2011 SECRETARY'S CHANGE OF PARTICULARS / ROY CHALCRAFT / 05/04/2011

View Document

16/05/1116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROY CHALCRAFT / 05/04/2011

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY CHALCRAFT / 09/03/2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET SUSAN ROBERTON / 09/03/2010

View Document

07/05/107 May 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, DIRECTOR JILL MORGAN

View Document

16/11/0916 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT ROBERTON

View Document

08/04/098 April 2009 DIRECTOR APPOINTED JANET SUSAN ROBERTON

View Document

18/03/0918 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/06/0827 June 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW NEWMAN

View Document

27/06/0827 June 2008 DIRECTOR APPOINTED ROBERT JAMES ROBSON ROBERTON

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED SECRETARY JILL MORGAN

View Document

02/06/082 June 2008 SECRETARY APPOINTED ROY CHALCRAFT

View Document

06/05/086 May 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/09/0713 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

13/09/0713 September 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/10/0611 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/10/0611 October 2006 REGISTERED OFFICE CHANGED ON 11/10/06 FROM: G OFFICE CHANGED 11/10/06 1 FOXGLADE WALLDOWN ROAD WHITEHILL HAMPSHIRE GU35 9AA

View Document

11/10/0611 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/04/0611 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

11/04/0611 April 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/11/0510 November 2005 NEW DIRECTOR APPOINTED

View Document

07/06/057 June 2005 DIRECTOR RESIGNED

View Document

26/05/0526 May 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/0426 March 2004 NEW DIRECTOR APPOINTED

View Document

26/03/0426 March 2004 SECRETARY RESIGNED

View Document

26/03/0426 March 2004 DIRECTOR RESIGNED

View Document

26/03/0426 March 2004 NEW DIRECTOR APPOINTED

View Document

26/03/0426 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/03/0422 March 2004 REGISTERED OFFICE CHANGED ON 22/03/04 FROM: G OFFICE CHANGED 22/03/04 8 LEEHURST, MILFORD GODALMING SURREY GU8 5BF

View Document

09/03/049 March 2004 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