4-SCENE DEVELOPMENT CORPORATION LIMITED

Company Documents

DateDescription
30/12/1430 December 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/09/1416 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/09/149 September 2014 APPLICATION FOR STRIKING-OFF

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/10/1311 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/10/1213 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

10/09/1210 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/10/1117 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/10/1015 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE SAMET / 28/09/2010

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HUGH BEAUMONT SAMET / 28/09/2010

View Document

06/10/096 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

08/09/098 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/10/0817 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/11/074 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/10/0728 October 2007 RETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

11/01/0411 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

23/10/0323 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

10/10/0210 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

22/10/0122 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

04/10/004 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

12/10/9912 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

06/04/996 April 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/01/99

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

08/10/988 October 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

06/11/976 November 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

25/11/9625 November 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

01/03/961 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9629 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

22/11/9522 November 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

22/11/9522 November 1995 DIRECTOR RESIGNED

View Document

22/11/9522 November 1995 NEW DIRECTOR APPOINTED

View Document

30/01/9530 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

13/12/9413 December 1994 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS

View Document

10/02/9410 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

07/12/937 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/937 December 1993 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS

View Document

01/02/931 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

18/11/9218 November 1992 RETURN MADE UP TO 30/09/92; NO CHANGE OF MEMBERS

View Document

15/06/9215 June 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

20/11/9120 November 1991 REGISTERED OFFICE CHANGED ON 20/11/91 FROM:
32 RAINSFORD ROAD
CHELMSFORD
ESSEX
CM1 2QG

View Document

06/11/916 November 1991 RETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS

View Document

16/05/9116 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

23/11/9023 November 1990 RETURN MADE UP TO 28/09/90; FULL LIST OF MEMBERS

View Document

18/06/9018 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

15/03/9015 March 1990 RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS

View Document

01/03/891 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

09/12/889 December 1988 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

26/01/8826 January 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/8826 January 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/8824 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

24/01/8824 January 1988 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

18/09/8618 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/09/8618 September 1986 REGISTERED OFFICE CHANGED ON 18/09/86 FROM:
SHAIBERN HOUSE
28 SCRUTTON STREET
LONDON
EC2A 4RQ

View Document

09/09/869 September 1986 CERTIFICATE OF 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