SCANSAFE LIMITED

Company Documents

DateDescription
28/07/2328 July 2023 Final Gazette dissolved following liquidation

View Document

28/07/2328 July 2023 Final Gazette dissolved following liquidation

View Document

28/04/2328 April 2023 Return of final meeting in a members' voluntary winding up

View Document

09/05/229 May 2022 Registered office address changed from 9-11 New Square Bedfont Lakes Feltham Middlesex TW14 8HA United Kingdom to 1 More London Place London SE1 2AF on 2022-05-09

View Document

06/05/226 May 2022 Resolutions

View Document

06/05/226 May 2022 Resolutions

View Document

06/05/226 May 2022 Appointment of a voluntary liquidator

View Document

06/05/226 May 2022 Declaration of solvency

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-22 with no updates

View Document

24/09/2124 September 2021 Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to Ernst & Young Llp 1 More London Place London SE1 2AF

View Document

23/09/2123 September 2021 Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES

View Document

29/07/2129 July 2021 Full accounts made up to 2020-07-25

View Document

02/07/212 July 2021 Registered office address changed from 1 Callaghan Square Cardiff South Glamorgan CF10 5BT to 9-11 New Square Bedfont Lakes Feltham Middlesex TW14 8HA on 2021-07-02

View Document

10/08/2010 August 2020 FULL ACCOUNTS MADE UP TO 27/07/19

View Document

07/02/207 February 2020 APPOINTMENT TERMINATED, DIRECTOR MARK GORMAN

View Document

07/02/207 February 2020 APPOINTMENT TERMINATED, DIRECTOR EVAN SLOVES

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

02/07/192 July 2019 FULL ACCOUNTS MADE UP TO 28/07/18

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

28/11/1828 November 2018 DIRECTOR APPOINTED MR SAJAID RASHID

View Document

30/05/1830 May 2018 FULL ACCOUNTS MADE UP TO 29/07/17

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

02/05/172 May 2017 FULL ACCOUNTS MADE UP TO 30/07/16

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES

View Document

28/04/1628 April 2016 FULL ACCOUNTS MADE UP TO 25/07/15

View Document

18/01/1618 January 2016 Annual return made up to 24 December 2015 with full list of shareholders

View Document

30/04/1530 April 2015 FULL ACCOUNTS MADE UP TO 26/07/14

View Document

12/01/1512 January 2015 Annual return made up to 24 December 2014 with full list of shareholders

View Document

24/04/1424 April 2014 FULL ACCOUNTS MADE UP TO 27/07/13

View Document

02/01/142 January 2014 Annual return made up to 24 December 2013 with full list of shareholders

View Document

15/03/1315 March 2013 FULL ACCOUNTS MADE UP TO 28/07/12

View Document

04/01/134 January 2013 Annual return made up to 24 December 2012 with full list of shareholders

View Document

20/07/1220 July 2012 27/06/12 STATEMENT OF CAPITAL GBP 22000000

View Document

17/07/1217 July 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

17/07/1217 July 2012 VARYING SHARE RIGHTS AND NAMES

View Document

25/04/1225 April 2012 FULL ACCOUNTS MADE UP TO 30/07/11

View Document

27/01/1227 January 2012 Annual return made up to 24 December 2011 with full list of shareholders

View Document

15/04/1115 April 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

11/01/1111 January 2011 Annual return made up to 24 December 2010 with full list of shareholders

View Document

14/10/1014 October 2010 PREVEXT FROM 24/07/2010 TO 31/07/2010

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/03/1022 March 2010 DIRECTOR APPOINTED JEFFERY JOHN RUSSELL

View Document

23/02/1023 February 2010 CURRSHO FROM 31/12/2010 TO 24/07/2010

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR BEATRICE ANSAH

View Document

02/02/102 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

02/02/102 February 2010 SAIL ADDRESS CREATED

View Document

02/02/102 February 2010 Annual return made up to 24 December 2009 with full list of shareholders

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, DIRECTOR ELDAR TUVEY

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, SECRETARY JONATHAN ELSTEIN

View Document

05/01/105 January 2010 REGISTERED OFFICE CHANGED ON 05/01/2010 FROM QUBE 5TH FLOOR 90 WHITFIELD STREET LONDON W1T 4EZ

View Document

05/01/105 January 2010 DIRECTOR APPOINTED BEATRICE ANSAH

View Document

05/01/105 January 2010 DIRECTOR APPOINTED EVAN BARRY SLOVES

View Document

05/01/105 January 2010 DIRECTOR APPOINTED MARK THOMAS GORMAN

View Document

05/01/105 January 2010 CORPORATE SECRETARY APPOINTED EVERSECRETARY LIMITED

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, DIRECTOR ROY TUVEY

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM EVANS

View Document

15/10/0915 October 2009 ADOPT ARTICLES

View Document

12/10/0912 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/05/0928 May 2009 REGISTERED OFFICE CHANGED ON 28/05/2009 FROM 4TH FLOOR THE CONNECTION 198 HIGH HOLBORN LONDON WC1V 7BD

View Document

24/04/0924 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

15/01/0915 January 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/03/084 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

14/02/0814 February 2008 NEW SECRETARY APPOINTED

View Document

14/02/0814 February 2008 SECRETARY RESIGNED

View Document

07/01/087 January 2008 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/06/0614 June 2006 DIRECTOR RESIGNED

View Document

12/04/0612 April 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/03/0623 March 2006 RETURN MADE UP TO 24/12/05; CHANGE OF MEMBERS

View Document

29/11/0529 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0516 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/053 March 2005 REGISTERED OFFICE CHANGED ON 03/03/05 FROM: 22 GREAT JAMES STREET LONDON WC1N 3ES

View Document

02/03/052 March 2005 COMPANY NAME CHANGED MAILROUND LIMITED CERTIFICATE ISSUED ON 02/03/05

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

03/02/053 February 2005 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 NEW SECRETARY APPOINTED

View Document

01/02/051 February 2005 SECRETARY RESIGNED

View Document

01/02/051 February 2005 NEW DIRECTOR APPOINTED

View Document

27/01/0527 January 2005 DIRECTOR RESIGNED

View Document

09/12/049 December 2004 DIRECTOR RESIGNED

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/01/0420 January 2004 RETURN MADE UP TO 24/12/03; NO CHANGE OF MEMBERS

View Document

24/12/0324 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0315 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/03/0321 March 2003 AUDITOR'S RESIGNATION

View Document

09/02/039 February 2003 RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/09/0230 September 2002 NEW SECRETARY APPOINTED

View Document

30/09/0230 September 2002 SECRETARY RESIGNED

View Document

22/07/0222 July 2002 NEW DIRECTOR APPOINTED

View Document

16/07/0216 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/01/029 January 2002 RETURN MADE UP TO 24/12/01; CHANGE OF MEMBERS

View Document

07/01/027 January 2002 £ IC 1677/1086 17/12/01 £ SR [email protected]=591

View Document

28/11/0128 November 2001 NEW DIRECTOR APPOINTED

View Document

22/11/0122 November 2001 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

13/11/0113 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/11/0113 November 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/11/0113 November 2001 OFF MARKET PURCHASE 12/11/01

View Document

08/11/018 November 2001 DIRECTOR RESIGNED

View Document

08/11/018 November 2001 DIRECTOR RESIGNED

View Document

20/09/0120 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/08/019 August 2001 NEW SECRETARY APPOINTED

View Document

09/08/019 August 2001 NEW SECRETARY APPOINTED

View Document

26/07/0126 July 2001 COMPANY NAME CHANGED MAILROUND.COM LIMITED CERTIFICATE ISSUED ON 26/07/01

View Document

30/01/0130 January 2001 RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 NEW DIRECTOR APPOINTED

View Document

28/01/0128 January 2001 NEW DIRECTOR APPOINTED

View Document

18/01/0118 January 2001 NEW DIRECTOR APPOINTED

View Document

18/01/0118 January 2001 SECRETARY RESIGNED

View Document

18/01/0118 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/01/0118 January 2001 SECRETARY RESIGNED

View Document

18/01/0118 January 2001 DIRECTOR RESIGNED

View Document

18/04/0018 April 2000 SECRETARY RESIGNED

View Document

18/04/0018 April 2000 NEW SECRETARY APPOINTED

View Document

24/12/9924 December 1999 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