SERVICE CONTROL TECHNOLOGY LIMITED

Company Documents

DateDescription
24/12/1324 December 2013 APPLICATION FOR STRIKING-OFF

View Document

12/09/1312 September 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

19/10/1219 October 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/09/116 September 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

17/09/1017 September 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT SPARKS

View Document

13/10/0913 October 2009 Annual return made up to 24 July 2009 with full list of shareholders

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/02/093 February 2009 SECRETARY APPOINTED PAUL COLIN BAKER

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED SECRETARY MARK HEYCOCK

View Document

08/09/088 September 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0718 August 2007 ACC. REF. DATE SHORTENED FROM 31/07/08 TO 30/06/08

View Document

18/08/0718 August 2007 SECRETARY RESIGNED

View Document

18/08/0718 August 2007 NEW SECRETARY APPOINTED

View Document

24/07/0724 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information