SERVICES CONSORTIUM INNOVATION LTD

Company Documents

DateDescription
10/04/1210 April 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/12/1127 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/12/1123 December 2011 APPLICATION FOR STRIKING-OFF

View Document

28/09/1128 September 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

27/05/1127 May 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

18/11/1018 November 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

27/10/1027 October 2010 PREVSHO FROM 31/05/2010 TO 30/04/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NEALE GORDON-WILSON / 31/12/2009

View Document

13/07/1013 July 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NEALE GORDON-WILSON / 31/12/2009

View Document

13/07/1013 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER NEALE GORDON-WILSON / 31/12/2009

View Document

16/06/0916 June 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/06/0911 June 2009 COMPANY NAME CHANGED SERVICES CONSORTIUM INOVATION LIMITED CERTIFICATE ISSUED ON 15/06/09

View Document

26/05/0926 May 2009 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