SCANFILE(GB)LTD

Company Documents

DateDescription
15/03/1115 March 2011 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000029

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BROWN / 01/10/2009

View Document

29/04/1029 April 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/01/108 January 2010 REGISTERED OFFICE CHANGED ON 08/01/2010 FROM UNIT 407 VICTORY BUSINESS CENTRE VICTORY HOUSE SOMERS ROAD NORTH PORTSMOUTH HAMPSHIRE PO1 1PJ

View Document

09/09/099 September 2009 REGISTERED OFFICE CHANGED ON 09/09/09 FROM: GISTERED OFFICE CHANGED ON 09/09/2009 FROM HOLBROOK COURT CUMBERLAND BUSINESS CENTRE NORTHUMBERLAND ROAD PORTSMOUTH HAMPSHIRE PO5 1DS

View Document

02/04/092 April 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

19/02/0819 February 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 COMPANY NAME CHANGED THE CHESS SET LTD CERTIFICATE ISSUED ON 19/03/07

View Document

28/02/0728 February 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/03/061 March 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

30/03/0530 March 2005 REGISTERED OFFICE CHANGED ON 30/03/05 FROM: G OFFICE CHANGED 30/03/05 25 SULLIVAN CLOSE PORTSMOUTH HAMPSHIRE P06 4SN

View Document

19/01/0519 January 2005 NEW SECRETARY APPOINTED

View Document

18/01/0518 January 2005 NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 SECRETARY RESIGNED

View Document

18/01/0518 January 2005 DIRECTOR RESIGNED

View Document

13/01/0513 January 2005 NEW SECRETARY APPOINTED

View Document

13/01/0513 January 2005 SECRETARY RESIGNED

View Document

04/01/054 January 2005 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