SCAN-PRO SERVICES LIMITED

Company Documents

DateDescription
05/05/175 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

26/04/1726 April 2017 PREVSHO FROM 31/05/2017 TO 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/02/171 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/05/1623 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

18/12/1518 December 2015 31/05/15 TOTAL EXEMPTION FULL

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

21/05/1521 May 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

23/05/1423 May 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

19/02/1419 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

09/06/139 June 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

23/10/1223 October 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

25/05/1225 May 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

22/02/1222 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

23/10/1123 October 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

23/10/1123 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS KRISTAL MILLER / 23/10/2011

View Document

21/01/1121 January 2011 REGISTERED OFFICE CHANGED ON 21/01/2011 FROM 16 MAPLE CLOSE ASH VALE ALDERSHOT GU12 5JZ

View Document

21/01/1121 January 2011 Annual return made up to 20 May 2010 with full list of shareholders

View Document

21/01/1121 January 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

21/01/1121 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS KRISTAL MILLER / 03/12/2008

View Document

21/01/1121 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MARK MILLER / 03/12/2008

View Document

21/01/1121 January 2011 Annual return made up to 20 May 2009 with full list of shareholders

View Document

20/01/1120 January 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

09/11/109 November 2010 STRUCK OFF AND DISSOLVED

View Document

27/07/1027 July 2010 FIRST GAZETTE

View Document

31/10/0931 October 2009 DISS40 (DISS40(SOAD))

View Document

28/10/0928 October 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

15/09/0915 September 2009 FIRST GAZETTE

View Document

20/05/0820 May 2008 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