SCAN-VISION LIMITED

Company Documents

DateDescription
04/05/104 May 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/01/1019 January 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/01/106 January 2010 06/01/10 STATEMENT OF CAPITAL GBP 1.00

View Document

06/01/106 January 2010 SOLVENCY STATEMENT DATED 15/12/09

View Document

06/01/106 January 2010 APPLICATION FOR STRIKING-OFF

View Document

06/01/106 January 2010 STATEMENT BY DIRECTORS

View Document

06/01/106 January 2010 REDUCE ISSUED CAPITAL 15/12/2009

View Document

30/10/0930 October 2009 PREVEXT FROM 31/12/2008 TO 30/06/2009

View Document

09/06/099 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 REGISTERED OFFICE CHANGED ON 22/09/2008 FROM LANGDALE HOUSE GADBROOK BUSINESS CENTRE GADBROOK ROAD NORTHWICH CHESHIRE CW9 7TN

View Document

22/08/0822 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/07/084 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/07/084 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

04/07/084 July 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 SECRETARY RESIGNED

View Document

14/02/0814 February 2008 NEW SECRETARY APPOINTED

View Document

17/01/0817 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/10/0723 October 2007 DIRECTOR RESIGNED

View Document

01/10/071 October 2007 NEW DIRECTOR APPOINTED

View Document

01/10/071 October 2007 NEW DIRECTOR APPOINTED

View Document

01/10/071 October 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document

13/08/0713 August 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

26/08/0526 August 2005 NC INC ALREADY ADJUSTED 01/08/05

View Document

26/08/0526 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/08/0515 August 2005 NEW DIRECTOR APPOINTED

View Document

15/08/0515 August 2005 S-DIV 01/08/05

View Document

14/07/0514 July 2005 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06

View Document

08/07/058 July 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

24/09/0424 September 2004 COMPANY NAME CHANGED GOODWIN MARCUS SYSTEMS LIMITED CERTIFICATE ISSUED ON 24/09/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

30/06/0330 June 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

01/07/021 July 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

20/09/0120 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

05/09/015 September 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 NEW SECRETARY APPOINTED

View Document

17/07/0117 July 2001 SECRETARY RESIGNED

View Document

17/07/0117 July 2001 REGISTERED OFFICE CHANGED ON 17/07/01 FROM: 10 SPINNEY AVENUE GOOSTREY CHESHIRE CW4 8JE

View Document

03/08/003 August 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

10/08/9910 August 1999 NC INC ALREADY ADJUSTED 23/07/99

View Document

10/08/9910 August 1999 £ NC 100/1000 23/07/99

View Document

24/06/9924 June 1999 RETURN MADE UP TO 08/06/99; NO CHANGE OF MEMBERS

View Document

11/12/9811 December 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

18/08/9818 August 1998 RETURN MADE UP TO 08/06/98; FULL LIST OF MEMBERS

View Document

30/01/9830 January 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

25/07/9725 July 1997 RETURN MADE UP TO 08/06/97; NO CHANGE OF MEMBERS

View Document

28/10/9628 October 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

24/07/9624 July 1996 RETURN MADE UP TO 08/06/96; NO CHANGE OF MEMBERS

View Document

12/09/9512 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

07/07/957 July 1995 RETURN MADE UP TO 08/06/95; FULL LIST OF MEMBERS

View Document

03/04/953 April 1995

View Document

03/04/953 April 1995 DIRECTOR RESIGNED

View Document

07/11/947 November 1994 NEW DIRECTOR APPOINTED

View Document

26/10/9426 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

26/10/9426 October 1994 S386 DISP APP AUDS 29/08/94

View Document

24/06/9424 June 1994

View Document

24/06/9424 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/9424 June 1994 RETURN MADE UP TO 08/06/94; FULL LIST OF MEMBERS

View Document

20/12/9320 December 1993 DIRECTOR RESIGNED

View Document

20/12/9320 December 1993 DIRECTOR RESIGNED

View Document

10/12/9310 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9328 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

08/07/938 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/938 July 1993

View Document

08/07/938 July 1993 RETURN MADE UP TO 08/06/93; FULL LIST OF MEMBERS

View Document

01/06/931 June 1993

View Document

01/06/931 June 1993 NEW DIRECTOR APPOINTED

View Document

30/09/9230 September 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

18/06/9218 June 1992 REGISTERED OFFICE CHANGED ON 18/06/92

View Document

18/06/9218 June 1992 RETURN MADE UP TO 08/06/92; FULL LIST OF MEMBERS

View Document

18/06/9218 June 1992

View Document

18/06/9218 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/9115 October 1991

View Document

15/10/9115 October 1991 NEW DIRECTOR APPOINTED

View Document

23/09/9123 September 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

27/06/9127 June 1991

View Document

27/06/9127 June 1991 RETURN MADE UP TO 08/06/91; NO CHANGE OF MEMBERS

View Document

30/11/9030 November 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

30/11/9030 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

13/09/9013 September 1990 RETURN MADE UP TO 08/06/90; FULL LIST OF MEMBERS

View Document

20/06/9020 June 1990 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/06

View Document

06/04/896 April 1989 RETURN MADE UP TO 08/03/89; FULL LIST OF MEMBERS

View Document

06/04/896 April 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

15/03/8815 March 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

14/01/8814 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/01/8814 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/11/8727 November 1987 CERTIFICATE OF INCORPORATION

View Document

27/11/8727 November 1987 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