STREAMSCALE LIMITED

Company Documents

DateDescription
03/07/123 July 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/03/1220 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/03/1212 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

07/03/127 March 2012 APPLICATION FOR STRIKING-OFF

View Document

07/12/117 December 2011 PREVEXT FROM 31/03/2011 TO 30/09/2011

View Document

28/03/1128 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

05/03/115 March 2011 APPOINTMENT TERMINATED, DIRECTOR PETER DIAMOND

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/04/1026 April 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

26/04/1026 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

26/04/1026 April 2010 DIRECTOR APPOINTED MR JOHN EUGENE HUMPHREY

View Document

25/04/1025 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EUGENE HUMPHREY / 06/03/2010

View Document

25/04/1025 April 2010 SAIL ADDRESS CREATED

View Document

25/04/1025 April 2010 REGISTERED OFFICE CHANGED ON 25/04/2010 FROM C/O STREAMSCALE LIMITED 23 23 WHITLAND AVENUE BOLTON LANCASHIRE BL1 5FB UNITED KINGDOM

View Document

25/04/1025 April 2010 05/03/10 STATEMENT OF CAPITAL GBP 50200

View Document

25/04/1025 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER DIAMOND / 06/03/2010

View Document

29/03/1029 March 2010 REGISTERED OFFICE CHANGED ON 29/03/2010 FROM COURT BUILDING ALEXANDRA PARK ST HELENS MERSEYSIDE WA10 3TP

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN HUMPHREY

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/03/0824 March 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 REGISTERED OFFICE CHANGED ON 29/10/07 FROM: 23 WHITLAND AVENUE BOLTON GREATER MANCHESTER BL1 5FB

View Document

10/10/0710 October 2007 NEW DIRECTOR APPOINTED

View Document

04/10/074 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/10/073 October 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/10/071 October 2007 � NC 1000/51000 30/09/07

View Document

26/09/0726 September 2007 COMPANY NAME CHANGED STREAMSCALEVIDEO LIMITED CERTIFICATE ISSUED ON 26/09/07

View Document

06/03/076 March 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


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