SCANDICOM TIMBER FRAME LTD



Company Documents

DateDescription
02/02/132 February 2013 DISS40 (DISS40(SOAD))

View Document

31/01/1331 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

10/10/1210 October 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/09/124 September 2012 FIRST GAZETTE

View Document

12/01/1212 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

04/04/114 April 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE LOUISE DYER / 12/01/2011

View Document



28/07/1028 July 2010 DISS40 (DISS40(SOAD))

View Document

27/07/1027 July 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

01/06/101 June 2010 FIRST GAZETTE

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON DYER

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

11/01/1011 January 2010 SECRETARY APPOINTED BRITT MARIE SLATER

View Document

12/01/0912 January 2009 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