SSCO LTD

Company Documents

DateDescription
26/05/1526 May 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/05/1516 May 2015 APPLICATION FOR STRIKING-OFF

View Document

24/04/1524 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

24/04/1524 April 2015 REGISTERED OFFICE CHANGED ON 24/04/2015 FROM
UNIT 4 WILVANS ESTATE
LONDON ROAD
BRANDON
SUFFOLK
IP27 0NG

View Document

26/01/1526 January 2015 PREVEXT FROM 30/04/2014 TO 31/10/2014

View Document

29/04/1429 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

05/08/135 August 2013 DIRECTOR APPOINTED MRS REBECCA ANN WING

View Document

05/08/135 August 2013 APPOINTMENT TERMINATED, SECRETARY REBEKAH WING

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGHTON GEORGE WING / 05/08/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/04/1330 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

27/02/1327 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

29/01/1329 January 2013 REGISTERED OFFICE CHANGED ON 29/01/2013 FROM
1ST FLOOR
2 WOODBERRY GROVE
NORTH FINCHLEY
LONDON
N12 0DR
ENGLAND

View Document

30/05/1230 May 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

08/04/118 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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