SCALA GROUP LTD.

Company Documents

DateDescription
30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

12/05/1612 May 2016 REGISTERED OFFICE CHANGED ON 12/05/2016 FROM
ELIZABETH HOUSE 8A PRINCESS STREET
KNUTSFORD
CHESHIRE
WA16 6DD

View Document

01/12/151 December 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

27/08/1527 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

08/05/158 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/04/1514 April 2015 REGISTERED OFFICE CHANGED ON 14/04/2015 FROM
BANK HOUSE
MARKET STREET
WHALEY BRIDGE
DERBYSHIRE
SK23 7AA

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

06/10/146 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

03/10/133 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

03/10/123 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

26/09/1226 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LEE HICKENS / 11/11/2011

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, DIRECTOR MATTEO GALEOTAFIORE

View Document

11/07/1211 July 2012 DIRECTOR APPOINTED MR JOHN LEE HICKENS

View Document

11/11/1111 November 2011 DIRECTOR APPOINTED MR MATTEO GALEOTAFIORE

View Document

18/10/1118 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

07/03/117 March 2011 CORPORATE SECRETARY APPOINTED KBS CORPORATE SERVICES LIMITED

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, SECRETARY CANON SECRETARIES LIMITED

View Document

22/10/1022 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

28/01/1028 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CANON SECRETARIES LIMITED / 11/12/2009

View Document

28/01/1028 January 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SCALATA INVESTMENTI SRI / 27/01/2010

View Document

28/01/1028 January 2010 Annual return made up to 1 October 2009 with full list of shareholders

View Document

19/01/0919 January 2009 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

13/12/0713 December 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

05/10/065 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 NEW DIRECTOR APPOINTED

View Document

18/11/0518 November 2005 DIRECTOR RESIGNED

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

30/09/0530 September 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

01/10/041 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

05/10/035 October 2003 NC INC ALREADY ADJUSTED 17/09/03

View Document

05/10/035 October 2003 � NC 1000/100000 17/09

View Document

02/10/032 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/0219 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/0213 November 2002 COMPANY NAME CHANGED CHESTER HOUSE INVESTMENTS LTD. CERTIFICATE ISSUED ON 13/11/02

View Document

28/10/0228 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/022 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

26/11/0126 November 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

16/06/0116 June 2001 REGISTERED OFFICE CHANGED ON 16/06/01 FROM: CHESTER HOUSE 171 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QZ

View Document

27/12/0027 December 2000 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

10/10/0010 October 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

05/10/995 October 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

20/09/9920 September 1999 DIRECTOR RESIGNED

View Document

20/09/9920 September 1999 NEW DIRECTOR APPOINTED

View Document

21/06/9921 June 1999 DIRECTOR RESIGNED

View Document

21/06/9921 June 1999 NEW DIRECTOR APPOINTED

View Document

27/10/9827 October 1998 RETURN MADE UP TO 14/10/98; FULL LIST OF MEMBERS

View Document

15/09/9815 September 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

13/01/9813 January 1998 ACC. REF. DATE SHORTENED FROM 31/12/97 TO 30/11/97

View Document

19/12/9719 December 1997 REGISTERED OFFICE CHANGED ON 19/12/97 FROM: CANON COURT 5 INSTITUTE STREET BOLTON LANCS. BL1 1PZ

View Document

18/11/9718 November 1997 RETURN MADE UP TO 19/10/97; FULL LIST OF MEMBERS

View Document

02/10/972 October 1997 DIRECTOR RESIGNED

View Document

05/06/975 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

05/06/975 June 1997 NEW DIRECTOR APPOINTED

View Document

12/12/9612 December 1996 RETURN MADE UP TO 19/10/96; FULL LIST OF MEMBERS

View Document

31/05/9631 May 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

23/05/9623 May 1996 COMPANY NAME CHANGED RANGE PROPERTY INVESTMENTS LTD. CERTIFICATE ISSUED ON 24/05/96

View Document

18/03/9618 March 1996 DIRECTOR RESIGNED

View Document

18/03/9618 March 1996 NEW DIRECTOR APPOINTED

View Document

23/10/9523 October 1995 SECRETARY RESIGNED

View Document

19/10/9519 October 1995 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