SCALEFINE LIMITED

Company Documents

DateDescription
19/07/1119 July 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/04/115 April 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/03/1123 March 2011 APPLICATION FOR STRIKING-OFF

View Document

16/03/1016 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

16/02/1016 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHASE BUREAU SECRETARIAL SERVICES LIMITED / 16/02/2010

View Document

16/02/1016 February 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

18/03/0918 March 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

05/12/085 December 2008 DIRECTOR APPOINTED TIMOTHY VAUGHN PAGE

View Document

05/12/085 December 2008 APPOINTMENT TERMINATED DIRECTOR TRACY BARKER

View Document

28/05/0828 May 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

13/12/0713 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

24/05/0724 May 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 REGISTERED OFFICE CHANGED ON 11/04/06 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

11/04/0611 April 2006 NEW DIRECTOR APPOINTED

View Document

11/04/0611 April 2006 NEW SECRETARY APPOINTED

View Document

24/03/0624 March 2006 DIRECTOR RESIGNED

View Document

24/03/0624 March 2006 SECRETARY RESIGNED

View Document

15/02/0615 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/02/0615 February 2006 Incorporation

View Document


More Company Information