SCANMASTER LIMITED

Company Documents

DateDescription
22/01/1722 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

30/11/1630 November 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

30/11/1630 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

03/05/163 May 2016 DISS40 (DISS40(SOAD))

View Document

02/05/162 May 2016 Annual return made up to 6 March 2015 with full list of shareholders

View Document

02/05/162 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/06/1517 June 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/04/157 April 2015 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/07/143 July 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

03/07/143 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

27/06/1427 June 2014 DISS40 (DISS40(SOAD))

View Document

26/06/1426 June 2014 Annual return made up to 6 March 2013 with full list of shareholders

View Document

26/06/1426 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

04/04/144 April 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/02/1425 February 2014 FIRST GAZETTE

View Document

18/07/1318 July 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/04/1323 April 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/03/1229 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

25/01/1225 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

14/05/1114 May 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/04/1016 April 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

16/04/1016 April 2010 06/03/09 STATEMENT OF CAPITAL GBP 11

View Document

11/03/0911 March 2009 DIRECTOR RESIGNED DAVID PARRY

View Document

11/03/0911 March 2009 DIRECTOR APPOINTED DAVID JULYAN HUSBAND

View Document

11/03/0911 March 2009 SECRETARY APPOINTED MICHELLE HUSBAND

View Document

11/03/0911 March 2009 REGISTERED OFFICE CHANGED ON 11/03/09 FROM: LOWER GROUND SIGNET HOUSE 49-51 FARRINGDON ROAD LONDON EC1M 3JP

View Document

11/03/0911 March 2009 SECRETARY RESIGNED ALPHA SECRETARIAL LIMITED

View Document

06/03/096 March 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
Recently Viewed
  • TSAKALIOS LIMITED


  • 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