SYSTEMS COMMUNICATIONS AND NETWORKS (SCN) LIMITED

Company Documents

DateDescription
01/03/111 March 2011 STRUCK OFF AND DISSOLVED

View Document

16/11/1016 November 2010 FIRST GAZETTE

View Document

14/10/0914 October 2009 REGISTERED OFFICE CHANGED ON 14/10/2009 FROM UNIT 1 SUNRISE BUSINESS PARK BLANDFORD FORUM DORSET DT11 8ST

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

17/07/0917 July 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

17/07/0917 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PUGH / 16/07/2009

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

17/07/0817 July 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PUGH / 16/07/2008

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

17/09/0717 September 2007 REGISTERED OFFICE CHANGED ON 17/09/07 FROM: G OFFICE CHANGED 17/09/07 HIGHTREES SALISBURY ROAD BLANDFORD FORUM DORSET DT11 7HN

View Document

12/09/0712 September 2007 RETURN MADE UP TO 17/07/07; CHANGE OF MEMBERS

View Document

12/09/0712 September 2007 SECRETARY RESIGNED

View Document

12/09/0712 September 2007 NEW SECRETARY APPOINTED

View Document

06/08/076 August 2007 NEW SECRETARY APPOINTED

View Document

06/08/076 August 2007 SECRETARY RESIGNED

View Document

10/07/0710 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/0710 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/0614 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

13/12/0513 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

31/08/0431 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

28/07/0428 July 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/0327 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

22/07/0322 July 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0231 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/0210 May 2002 DIRECTOR RESIGNED

View Document

06/02/026 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

23/01/0223 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0123 July 2001 RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0128 March 2001 NEW DIRECTOR APPOINTED

View Document

08/02/018 February 2001 NEW SECRETARY APPOINTED

View Document

08/02/018 February 2001 SECRETARY RESIGNED

View Document

07/02/017 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

07/11/007 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/09/008 September 2000 � IC 20500/15355 23/08/00 � SR 5145@1=5145

View Document

30/08/0030 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/008 August 2000 RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 DIRECTOR RESIGNED

View Document

16/05/0016 May 2000 RE SUBSRIBE PREF SHARES 05/04/00

View Document

16/05/0016 May 2000 NC INC ALREADY ADJUSTED 05/04/00

View Document

16/05/0016 May 2000 � NC 21000/100000 05/04/00

View Document

21/04/0021 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0014 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/004 April 2000 COMPANY NAME CHANGED SYSTEMS COMMUNICATIONS AND NETWO RKS LIMITED CERTIFICATE ISSUED ON 05/04/00

View Document

23/01/0023 January 2000 DIRECTOR RESIGNED

View Document

11/01/0011 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

05/01/005 January 2000 NEW DIRECTOR APPOINTED

View Document

20/12/9920 December 1999 ALTERARTICLES06/12/99

View Document

20/12/9920 December 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/08/9920 August 1999 RE:SHARE SUB-DIVIDED 26/07/99

View Document

20/08/9920 August 1999 � IC 1000/500 26/07/99 � SR 500@1=500

View Document

16/07/9916 July 1999 RETURN MADE UP TO 19/07/99; CHANGE OF MEMBERS

View Document

10/05/9910 May 1999 SECRETARY RESIGNED

View Document

10/05/9910 May 1999 NEW SECRETARY APPOINTED

View Document

13/04/9913 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

13/03/9913 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9918 February 1999 REGISTERED OFFICE CHANGED ON 18/02/99 FROM: G OFFICE CHANGED 18/02/99 HIGHTREES SALISBURY ROAD BLANDFORD FORUM DORSET DT11 7HN

View Document

28/01/9928 January 1999 NEW DIRECTOR APPOINTED

View Document

26/01/9926 January 1999 SECRETARY RESIGNED

View Document

26/01/9926 January 1999 NEW DIRECTOR APPOINTED

View Document

11/01/9911 January 1999 DIRECTOR RESIGNED

View Document

01/12/981 December 1998 NEW SECRETARY APPOINTED

View Document

01/12/981 December 1998 SECRETARY RESIGNED

View Document

20/10/9820 October 1998 � NC 1000/21000 23/09/98

View Document

20/10/9820 October 1998 NC INC ALREADY ADJUSTED 23/09/98

View Document

17/07/9817 July 1998 RETURN MADE UP TO 19/07/98; NO CHANGE OF MEMBERS

View Document

09/06/989 June 1998 FULL ACCOUNTS MADE UP TO 18/07/97

View Document

31/05/9831 May 1998 ACC. REF. DATE EXTENDED FROM 18/07/98 TO 31/07/98

View Document

08/01/988 January 1998 ACC. REF. DATE SHORTENED FROM 31/07/97 TO 18/07/97

View Document

01/10/971 October 1997 RETURN MADE UP TO 19/07/97; FULL LIST OF MEMBERS

View Document

01/10/971 October 1997 REGISTERED OFFICE CHANGED ON 01/10/97

View Document

01/10/971 October 1997 NEW SECRETARY APPOINTED

View Document

01/10/971 October 1997 SECRETARY RESIGNED

View Document

25/09/9725 September 1997 DIRECTOR RESIGNED

View Document

25/09/9725 September 1997 SECRETARY RESIGNED

View Document

05/09/975 September 1997 REGISTERED OFFICE CHANGED ON 05/09/97 FROM: G OFFICE CHANGED 05/09/97 HITHER GREEN HOUSE 42 FAIRDENE ROAD COULSDON SURREY CR5 1RB

View Document

15/04/9715 April 1997 NEW DIRECTOR APPOINTED

View Document

15/04/9715 April 1997 NEW SECRETARY APPOINTED

View Document

15/04/9715 April 1997

View Document

15/04/9715 April 1997 REGISTERED OFFICE CHANGED ON 15/04/97 FROM: G OFFICE CHANGED 15/04/97 HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU

View Document

15/04/9715 April 1997 NEW DIRECTOR APPOINTED

View Document

02/04/972 April 1997 COMPANY NAME CHANGED WEOWN PROPERTY MANAGEMENT LIMITE D CERTIFICATE ISSUED ON 03/04/97

View Document

19/07/9619 July 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/07/9619 July 1996 Incorporation

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