SCAN REALISATIONS LIMITED

Company Documents

DateDescription
03/08/123 August 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/07/2012

View Document

03/08/123 August 2012 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, DIRECTOR RICKARD MARTINSSON

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, DIRECTOR FOLKE BILLING

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BLYTH

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, SECRETARY STEPHEN SLACK

View Document

06/01/126 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

21/11/1121 November 2011 ADMINISTRATIVE RECEIVER'S REPORT/3.2:LIQ. CASE NO.1

View Document

21/11/1121 November 2011 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00009152,00006775

View Document

08/11/118 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/11/118 November 2011 COMPANY NAME CHANGED SCANDIFLEX UK LIMITED CERTIFICATE ISSUED ON 08/11/11

View Document

21/09/1121 September 2011 REGISTERED OFFICE CHANGED ON 21/09/2011 FROM 6 MANOR PARK BUSINESS CENTRE MACKENZIE WAY CHELTENHAM GLOUCESTERSHIRE GL51 9TX

View Document

14/09/1114 September 2011 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.00006775,00009152

View Document

14/09/1114 September 2011 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00006775,00009152

View Document

11/01/1111 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

04/10/104 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

24/03/1024 March 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

12/01/1012 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

11/12/0911 December 2009 DIRECTOR APPOINTED RICKARD MARTINSSON

View Document

11/12/0911 December 2009 APPOINTMENT TERMINATED, DIRECTOR JIMMY STRANDBERG

View Document

15/10/0915 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

07/10/097 October 2009 SECRETARY APPOINTED MR STEPHEN SLACK

View Document

01/06/091 June 2009 DIRECTOR RESIGNED ROBIN NEWELL

View Document

06/01/096 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

17/09/0817 September 2008 DIRECTOR RESIGNED PEL JYBE

View Document

17/09/0817 September 2008 DIRECTOR RESIGNED KURT HANSSON

View Document

28/03/0828 March 2008 DIRECTOR APPOINTED MR FOLKE THOMAS BILLING

View Document

04/01/084 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 NEW DIRECTOR APPOINTED

View Document

31/01/0731 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

16/02/0616 February 2006 NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

04/04/054 April 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 DIRECTOR RESIGNED

View Document

16/12/0416 December 2004 COMPANY NAME CHANGED ROLOFLEX LIMITED CERTIFICATE ISSUED ON 16/12/04; RESOLUTION PASSED ON 09/12/04

View Document

31/03/0431 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

15/01/0415 January 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03

View Document

26/09/0326 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

16/04/0316 April 2003 � NC 150000/233332 08/04/03

View Document

16/04/0316 April 2003 NC INC ALREADY ADJUSTED 08/04/03

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

16/04/0316 April 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

22/03/0322 March 2003 AMENDING 882 ISS 12/05/95

View Document

12/02/0312 February 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

25/09/0225 September 2002 REGISTERED OFFICE CHANGED ON 25/09/02 FROM: 6 MANOR PARK BUSINESS CENTRE MACKENZIE WAY, SWINDON CHELTENHAM GLOUCESTERSHIRE GL51 9TX

View Document

02/05/022 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

23/01/0223 January 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

14/03/0114 March 2001 DIRECTOR RESIGNED

View Document

30/01/0130 January 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0010 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/0013 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/006 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/05/006 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/0020 January 2000 RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/993 November 1999 REGISTERED OFFICE CHANGED ON 03/11/99 FROM: C/O ANDORRAN LTD HATHERLEY LANE CHELTENHAM GLOUCESTERSHIRE GL51 6PN

View Document

30/10/9930 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/998 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

23/06/9923 June 1999 REGISTERED OFFICE CHANGED ON 23/06/99 FROM: STAVERTON COURT STAVERTON CHELTENHAM GLOSCESTERSHIRE GL51 0UX

View Document

26/05/9926 May 1999 AUDITOR'S RESIGNATION

View Document

15/02/9915 February 1999 RETURN MADE UP TO 04/01/99; NO CHANGE OF MEMBERS

View Document

30/01/9930 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/985 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

13/08/9813 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/9818 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/989 March 1998 NEW DIRECTOR APPOINTED

View Document

29/01/9829 January 1998 RETURN MADE UP TO 04/01/98; FULL LIST OF MEMBERS

View Document

18/09/9718 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/9718 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

20/01/9720 January 1997 RETURN MADE UP TO 04/01/97; FULL LIST OF MEMBERS

View Document

08/09/968 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

24/01/9624 January 1996 RETURN MADE UP TO 04/01/96; FULL LIST OF MEMBERS

View Document

13/06/9513 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/951 June 1995 NC INC ALREADY ADJUSTED 12/05/95

View Document

26/05/9526 May 1995 � NC 100000/150000 12/05

View Document

26/05/9526 May 1995 ADOPT MEM AND ARTS 12/05/95

View Document

17/05/9517 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

14/01/9514 January 1995 REGISTERED OFFICE CHANGED ON 14/01/95 FROM: G OFFICE CHANGED 14/01/95 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

14/01/9514 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/01/954 January 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