S & C AUTOMOTIVE ASSESSORS (PETERBOROUGH) LTD.

Company Documents

DateDescription
22/04/1422 April 2014 Final Gazette dissolved via compulsory strike-off

View Document

07/01/147 January 2014 First Gazette notice for voluntary strike-off

View Document

22/06/1322 June 2013 Compulsory strike-off action has been suspended

View Document

02/04/132 April 2013 First Gazette notice for compulsory strike-off

View Document

14/06/1114 June 2011 Compulsory strike-off action has been suspended

View Document

11/05/1111 May 2011 Registered office address changed from 12 the Broadway St Ives Cambs PE27 5BN United Kingdom on 2011-05-11

View Document

12/04/1112 April 2011 First Gazette notice for compulsory strike-off

View Document

22/04/1022 April 2010 Annual return made up to 2009-12-03 with full list of shareholders

View Document

22/04/1022 April 2010 Director's details changed for Clive Robert Schofield on 2009-12-03

View Document

22/04/1022 April 2010 Registered office address changed from C/O John C Hunter & Co Ltd 12 the Broadway St Ives Cambridgeshire PE27 5BN on 2010-04-22

View Document

22/04/1022 April 2010 Director's details changed for Susan Marie Jeannette Schofield on 2009-12-03

View Document

04/02/104 February 2010 Total exemption small company accounts made up to 2009-03-31

View Document

02/05/092 May 2009

View Document

29/01/0929 January 2009

View Document

29/01/0929 January 2009 Total exemption small company accounts made up to 2008-03-31

View Document

20/01/0920 January 2009

View Document

03/12/073 December 2007 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