SCAN GROUP LIMITED

Company Documents

DateDescription
25/07/2325 July 2023 Final Gazette dissolved via compulsory strike-off

View Document

25/07/2325 July 2023 Final Gazette dissolved via compulsory strike-off

View Document

31/07/2031 July 2020 DISS40 (DISS40(SOAD))

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES

View Document

30/07/2030 July 2020 CESSATION OF SCANDINAVIAN EQUITY APS AS A PSC

View Document

11/01/2011 January 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/01/202 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NIELS ANDERSEN / 31/10/2018

View Document

02/01/202 January 2020 PSC'S CHANGE OF PARTICULARS / MR NIELS BECH ANDERSEN / 31/10/2018

View Document

31/12/1931 December 2019 FIRST GAZETTE

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

05/10/185 October 2018 COMPANY NAME CHANGED B.I.G. GROUP (INTERNATIONAL) LIMITED CERTIFICATE ISSUED ON 05/10/18

View Document

04/10/184 October 2018 REGISTERED OFFICE CHANGED ON 04/10/2018 FROM EAGLE HOUSE EAGLE PARK DRIVE WARRINGTON CHESHIRE WA2 8JA ENGLAND

View Document

26/07/1826 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 PREVEXT FROM 31/07/2017 TO 31/01/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/11/1726 November 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

17/05/1717 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

23/09/1623 September 2016 REGISTERED OFFICE CHANGED ON 23/09/2016 FROM TURNBERRY HOUSE KELVIN CLOSE BIRCHWOOD WARRINGTON CHESHIRE WA3 7PB ENGLAND

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/05/1627 May 2016 PREVSHO FROM 30/08/2015 TO 31/07/2015

View Document

07/03/167 March 2016 REGISTERED OFFICE CHANGED ON 07/03/2016 FROM LEVEL 18 40 BANK STREET CANARY WHARF LONDON E14 5NR

View Document

30/10/1530 October 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 30 August 2014

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

26/05/1526 May 2015 PREVSHO FROM 31/08/2014 TO 30/08/2014

View Document

25/02/1525 February 2015 REGISTERED OFFICE CHANGED ON 25/02/2015 FROM 40 BANK STREET LEVEL 18, 40 BANK STREET CANARY WHARF LONDON E14 5NR UNITED KINGDOM

View Document

25/02/1525 February 2015 REGISTERED OFFICE CHANGED ON 25/02/2015 FROM LEVEL 18 40 BANK STREET CANARY WHARF LONDON E14 5NR UNITED KINGDOM

View Document

25/02/1525 February 2015 REGISTERED OFFICE CHANGED ON 25/02/2015 FROM EAGLE HOUSE EAGLE PARK DRIVE WARRINGTON CHESHIRE WA2 8JA

View Document

17/02/1517 February 2015 COMPANY NAME CHANGED ACS (EUROPE) LIMITED CERTIFICATE ISSUED ON 17/02/15

View Document

02/02/152 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 073343670002

View Document

01/12/141 December 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

30/08/1430 August 2014 Annual accounts for year ending 30 Aug 2014

View Accounts

14/03/1414 March 2014 REGISTERED OFFICE CHANGED ON 14/03/2014 FROM C/O IATC EUROPE BUILDING 4 TAMESIDE BUSINESS PARK, WINDMILL LANE UNIT 8-10, WINDMILL LANE DENTON MANCHESTER M34 3QS ENGLAND

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID STRETCH

View Document

17/12/1317 December 2013 REGISTERED OFFICE CHANGED ON 17/12/2013 FROM C/O IATC EUROPE BUILDING 4 UNIT 8-10, TAMESIDE BUSINESS PARK WINDMILL LANE DENTON MANCHESTER ENGLAND

View Document

16/12/1316 December 2013 REGISTERED OFFICE CHANGED ON 16/12/2013 FROM 4 TAMESIDE BUSINESS PARK, WINDMILL LANE DENTON MANCHESTER M34 3QS ENGLAND

View Document

12/12/1312 December 2013 REGISTERED OFFICE CHANGED ON 12/12/2013 FROM THE BREEZE KELVIN CLOSE BIRCHWOOD WARRINGTON CHESHIRE WA3 7PB

View Document

18/11/1318 November 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

14/11/1314 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

11/12/1211 December 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

19/11/1219 November 2012 DIRECTOR APPOINTED MR DAVID JAMES STRETCH

View Document

19/11/1219 November 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID STRETCH

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

21/09/1221 September 2012 PREVEXT FROM 31/05/2012 TO 31/08/2012

View Document

23/05/1223 May 2012 CURRSHO FROM 31/08/2012 TO 31/05/2012

View Document

03/05/123 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

14/11/1114 November 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

16/08/1116 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

16/08/1116 August 2011 REGISTERED OFFICE CHANGED ON 16/08/2011 FROM THE OLD WORKSHOP 12B KENNERLEYS LANE WILMSLOW CHESHIRE SK9 5EQ ENGLAND

View Document

16/08/1116 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NIELS ANDERSEN / 03/08/2011

View Document

16/08/1116 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES STRETCH / 03/08/2011

View Document

11/05/1111 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/08/103 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • LUMINA MH LTD


  • 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