SC CONSULTING ENGINEERS LTD

Company Documents

DateDescription
10/01/1410 January 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

21/08/1321 August 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/08/2013

View Document

25/06/1325 June 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/06/1321 June 2013 INSOLVENCY:ORDER OF COURT DATED 24TH MAY 2013 REMOVING CLAIRE LOUISE FOSTER AS LIQUIDATOR OF THE COMPANY

View Document

21/06/1321 June 2013 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

06/09/126 September 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/08/2012

View Document

26/08/1126 August 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/08/2011:LIQ. CASE NO.1

View Document

17/08/1017 August 2010 REGISTERED OFFICE CHANGED ON 17/08/2010 FROM VICTORIA HOUSE DESBOROUGH STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP11 2NF

View Document

16/08/1016 August 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

16/08/1016 August 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009701,00009423

View Document

16/08/1016 August 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

27/05/1027 May 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP SLAUGHTER

View Document

30/04/1030 April 2010 REGISTERED OFFICE CHANGED ON 30/04/2010 FROM ST. GEORGES COTTAGES 28 CRABTREE ROAD HADDENHAM, AYLESBURY ENGLAND HP17 8AT

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, SECRETARY GILLIAN SLAUGHTER

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

01/10/091 October 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

14/08/0814 August 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

31/08/0731 August 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

08/09/048 September 2004 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/08/04

View Document

27/08/0427 August 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

30/08/0330 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0311 July 2003 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