SCAND COPYING SERVICES LIMITED

Company Documents

DateDescription
11/05/1511 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

16/04/1516 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

29/04/1429 April 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

02/04/142 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

03/07/133 July 2013 SECRETARY APPOINTED BEEJ WALSH

View Document

03/07/133 July 2013 APPOINTMENT TERMINATED, SECRETARY COMAT CONSULTING SERVICES LIMITED

View Document

29/04/1329 April 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

09/04/139 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

30/04/1230 April 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

28/09/1128 September 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALLEN

View Document

11/07/1111 July 2011 ADOPT ARTICLES 30/06/2011

View Document

27/06/1127 June 2011 APPOINTMENT TERMINATED, DIRECTOR FRANCIS FOY

View Document

04/05/114 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

25/02/1125 February 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

06/05/106 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMAT REGISTRARS LIMITED / 15/04/2010

View Document

06/05/106 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR APPOINTED PHILIP ANDREW SMITH

View Document

15/12/0915 December 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

29/04/0929 April 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

08/05/088 May 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

09/10/079 October 2007 AUDITOR'S RESIGNATION

View Document

25/07/0725 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

27/06/0727 June 2007 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 30/06/07

View Document

10/05/0710 May 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

11/05/0611 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 DIRECTOR RESIGNED

View Document

18/08/0518 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

11/07/0511 July 2005 AUDITOR'S RESIGNATION

View Document

31/05/0531 May 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 DIRECTOR RESIGNED

View Document

02/06/042 June 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 NEW DIRECTOR APPOINTED

View Document

26/04/0426 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0426 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/043 March 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

23/05/0323 May 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

11/05/0311 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/0318 March 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

07/08/027 August 2002 NEW DIRECTOR APPOINTED

View Document

05/06/025 June 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 NEW DIRECTOR APPOINTED

View Document

05/06/025 June 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/06/025 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/05/0224 May 2002 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

24/05/0224 May 2002 ACC. REF. DATE EXTENDED FROM 31/05/02 TO 31/10/02

View Document

24/05/0224 May 2002 LOCATION OF REGISTER OF MEMBERS

View Document

13/03/0213 March 2002 NEW SECRETARY APPOINTED

View Document

13/03/0213 March 2002 NEW DIRECTOR APPOINTED

View Document

06/03/026 March 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/03/026 March 2002 DIRECTOR RESIGNED

View Document

06/03/026 March 2002 SECRETARY RESIGNED

View Document

06/03/026 March 2002 NC INC ALREADY ADJUSTED 26/02/02

View Document

06/03/026 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/03/026 March 2002 REGISTERED OFFICE CHANGED ON 06/03/02 FROM: 100 FETTER LANE LONDON EC4A 1BN

View Document

06/03/026 March 2002 � NC 100/1000 26/02/0

View Document

06/03/026 March 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/01/0231 January 2002 COMPANY NAME CHANGED BEALAW (590) LIMITED CERTIFICATE ISSUED ON 31/01/02

View Document

17/05/0117 May 2001 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