SCALEVENT LIMITED

Company Documents

DateDescription
10/09/1310 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/05/1328 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/05/1315 May 2013 APPLICATION FOR STRIKING-OFF

View Document

15/03/1315 March 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

01/02/121 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

09/11/119 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

14/02/1114 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PEDDAR SMITH / 21/04/2010

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

29/01/1029 January 2010 SAIL ADDRESS CREATED

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM SMITH / 01/10/2009

View Document

29/01/1029 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BERESFORD REGISTRARS LIMITED / 01/10/2009

View Document

29/01/1029 January 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

30/01/0930 January 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

21/03/0721 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

29/12/0629 December 2006 NEW DIRECTOR APPOINTED

View Document

18/04/0618 April 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

17/04/0617 April 2006 DIRECTOR RESIGNED

View Document

23/03/0623 March 2006 SECRETARY RESIGNED

View Document

23/03/0623 March 2006 SECRETARY RESIGNED

View Document

23/03/0623 March 2006 NEW SECRETARY APPOINTED

View Document

10/11/0510 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

20/01/0520 January 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

16/03/0416 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

31/01/0431 January 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

08/02/038 February 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

27/02/0127 February 2001 RETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

23/04/9923 April 1999 RETURN MADE UP TO 08/02/99; NO CHANGE OF MEMBERS

View Document

08/10/988 October 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

27/04/9827 April 1998 RETURN MADE UP TO 08/02/98; NO CHANGE OF MEMBERS

View Document

19/03/9819 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

03/10/973 October 1997 RETURN MADE UP TO 08/02/97; FULL LIST OF MEMBERS

View Document

12/06/9712 June 1997 NEW SECRETARY APPOINTED

View Document

03/11/963 November 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

02/04/962 April 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

17/02/9617 February 1996 RETURN MADE UP TO 08/02/96; NO CHANGE OF MEMBERS

View Document

01/05/951 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

23/03/9523 March 1995 RETURN MADE UP TO 08/02/95; NO CHANGE OF MEMBERS

View Document

25/10/9425 October 1994 STRIKE-OFF ACTION DISCONTINUED

View Document

20/10/9420 October 1994 RETURN MADE UP TO 08/02/94; FULL LIST OF MEMBERS

View Document

20/10/9420 October 1994

View Document

16/08/9416 August 1994 FIRST GAZETTE

View Document

27/06/9427 June 1994 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/05

View Document

23/05/9423 May 1994 ADOPT MEM AND ARTS 08/02/93

View Document

20/05/9420 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/05/9420 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/05/9420 May 1994 REGISTERED OFFICE CHANGED ON 20/05/94 FROM: G OFFICE CHANGED 20/05/94 TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

08/02/938 February 1993 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