S C MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
21/03/2321 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/03/2321 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/01/233 January 2023 First Gazette notice for voluntary strike-off

View Document

03/01/233 January 2023 First Gazette notice for voluntary strike-off

View Document

24/12/2224 December 2022 Application to strike the company off the register

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

02/09/202 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

03/10/193 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

13/03/1913 March 2019 REGISTERED OFFICE CHANGED ON 13/03/2019 FROM 12 BLATCHFORD CLOSE HORSHAM WEST SUSSEX RH13 5RG UNITED KINGDOM

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

13/06/1813 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART VICTOR RIBTON

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN DEANE

View Document

12/06/1812 June 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOUTHERN RIGHT YACHTING SARL

View Document

19/04/1819 April 2018 CESSATION OF ALAN MALCOLM DEANE AS A PSC

View Document

17/04/1817 April 2018 DIRECTOR APPOINTED MR STUART VICTOR RIBTON

View Document

13/04/1813 April 2018 REGISTERED OFFICE CHANGED ON 13/04/2018 FROM 40 QUEEN ANNE STREET LONDON W1G 9EL

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

06/02/186 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

08/03/178 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / ALAN DEANE / 06/03/2017

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

24/03/1624 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/03/1519 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

13/03/1413 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/03/1314 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

22/05/1222 May 2012 APPOINTMENT TERMINATED, SECRETARY GOLDEN SECRETARIES LIMITED

View Document

08/03/128 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/03/1116 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

18/03/1018 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN DEANE / 06/03/2010

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/03/0817 March 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

20/03/0720 March 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

16/03/0616 March 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

04/05/054 May 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

13/03/0413 March 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

28/03/0328 March 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/04/03

View Document

20/03/0320 March 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 REGISTERED OFFICE CHANGED ON 20/03/03 FROM: C/O LEWIS GOLDEN AND CO 40 QUEEN ANNE STREET LONDON W1G 9EL

View Document

15/04/0215 April 2002 NEW SECRETARY APPOINTED

View Document

15/04/0215 April 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/04/0212 April 2002 COMPANY NAME CHANGED FARALANE LIMITED CERTIFICATE ISSUED ON 12/04/02

View Document

12/04/0212 April 2002 SECRETARY RESIGNED

View Document

12/04/0212 April 2002 DIRECTOR RESIGNED

View Document

12/04/0212 April 2002 NEW DIRECTOR APPOINTED

View Document

12/04/0212 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/04/024 April 2002 REGISTERED OFFICE CHANGED ON 04/04/02 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

06/03/026 March 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


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