SYSTEMS SCAFFOLDING LIMITED

Company Documents

DateDescription
08/12/148 December 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

20/08/1420 August 2014 APPOINTMENT TERMINATED, DIRECTOR JASON PAY

View Document

31/07/1431 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

14/11/1314 November 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

06/09/136 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

03/07/133 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

03/07/133 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/11/1229 November 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

03/08/123 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

28/12/1128 December 2011 SECTION 519

View Document

22/12/1122 December 2011 SECTION 519

View Document

14/11/1114 November 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

05/07/115 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW JARVIS

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, SECRETARY DUNCAN DORWARD

View Document

17/11/1017 November 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

08/09/108 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/08/1010 August 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

10/08/1010 August 2010 FACILITY AGREEMENT 13/07/2010

View Document

06/08/106 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

25/06/1025 June 2010 DIRECTOR APPOINTED MR ANDREW LAURENCE JARVIS

View Document

24/06/1024 June 2010 DIRECTOR APPOINTED MR DAVID PATRICK DANCASTER

View Document

12/03/1012 March 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/02/108 February 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/11/0920 November 2009 REGISTERED OFFICE CHANGED ON 20/11/2009 FROM CAPARO HOUSE POPES LANE OLDBURY WEST MIDLANDS B69 4PJ UNITED KINGDOM

View Document

20/11/0920 November 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

01/10/091 October 2009 APPOINTMENT TERMINATED DIRECTOR COLIN STEELE

View Document

03/07/093 July 2009 DIRECTOR APPOINTED MR JASON CHRISTOPHER PAY

View Document

18/11/0818 November 2008 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/11/0817 November 2008 REGISTERED OFFICE CHANGED ON 17/11/08 FROM: CAPARO HOUSE 103 BAKER STREET LONDON W1U 6LN

View Document

17/11/0817 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/10/089 October 2008 DIRECTOR RESIGNED LEIGH OAKLEY

View Document

23/11/0723 November 2007 RETURN MADE UP TO 11/11/07; NO CHANGE OF MEMBERS

View Document

20/10/0720 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/0731 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/08/0731 August 2007 NEW SECRETARY APPOINTED

View Document

22/07/0722 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/04/0730 April 2007 DIRECTOR RESIGNED

View Document

08/12/068 December 2006 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/05/0624 May 2006 DIRECTOR RESIGNED

View Document

10/05/0610 May 2006 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/0529 December 2005 S366A DISP HOLDING AGM 01/11/05 S252 DISP LAYING ACC 01/11/05 S386 DISP APP AUDS 01/11/05

View Document

28/12/0528 December 2005 NEW DIRECTOR APPOINTED

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/09/0529 September 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/09/0529 September 2005 NEW SECRETARY APPOINTED

View Document

25/06/0525 June 2005 NEW DIRECTOR APPOINTED

View Document

24/06/0524 June 2005 DIRECTOR RESIGNED

View Document

15/06/0515 June 2005 SECRETARY RESIGNED

View Document

15/06/0515 June 2005 DIRECTOR RESIGNED

View Document

15/06/0515 June 2005 NEW SECRETARY APPOINTED

View Document

03/03/053 March 2005 NEW DIRECTOR APPOINTED

View Document

06/12/046 December 2004 RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/046 December 2004 REGISTERED OFFICE CHANGED ON 06/12/04 FROM: 103 BAKER STREET LONDON W1V 6LN

View Document

22/10/0422 October 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

24/09/0424 September 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

29/05/0429 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/05/0427 May 2004 NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 DIRECTOR RESIGNED

View Document

27/05/0427 May 2004 NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 DIRECTOR RESIGNED

View Document

27/05/0427 May 2004 REGISTERED OFFICE CHANGED ON 27/05/04 FROM: 3 CAROLINE COURT CAROLINE STREET ST PAULS SQUARE BIRMINGHAM B3 1TR

View Document

20/04/0420 April 2004 RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 SECRETARY RESIGNED

View Document

05/12/035 December 2003 NEW SECRETARY APPOINTED

View Document

25/11/0325 November 2003 NEW DIRECTOR APPOINTED

View Document

25/11/0325 November 2003 DIRECTOR RESIGNED

View Document

25/11/0325 November 2003 NEW DIRECTOR APPOINTED

View Document

05/06/035 June 2003 NC INC ALREADY ADJUSTED 30/04/03

View Document

05/06/035 June 2003 � NC 100000/250000 30/04

View Document

03/04/033 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/036 March 2003 NEW DIRECTOR APPOINTED

View Document

06/03/036 March 2003 NEW DIRECTOR APPOINTED

View Document

27/02/0327 February 2003 NEW DIRECTOR APPOINTED

View Document

27/02/0327 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/02/0318 February 2003 REGISTERED OFFICE CHANGED ON 18/02/03 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL

View Document

18/02/0318 February 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04

View Document

15/02/0315 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/038 February 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/02/038 February 2003 NC INC ALREADY ADJUSTED 31/01/03

View Document

08/02/038 February 2003 � NC 1000/100000 31/01

View Document

07/02/037 February 2003 SECRETARY RESIGNED

View Document

07/02/037 February 2003 DIRECTOR RESIGNED

View Document

03/02/033 February 2003 COMPANY NAME CHANGED COLPEX LIMITED CERTIFICATE ISSUED ON 03/02/03

View Document

11/11/0211 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information