SCHAEF TECHNOLOGIES LIMITED

Company Documents

DateDescription
09/12/149 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

01/08/141 August 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

13/03/1413 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

25/07/1325 July 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

24/07/1224 July 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

24/07/1224 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / SHARON JEAN JACOBS / 01/07/2012

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

24/07/1124 July 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

21/10/1021 October 2010 REGISTERED OFFICE CHANGED ON 21/10/2010 FROM 179B PACK LANE KEMPSHOTT BASINGSTOKE HAMPSHIRE RG22 5HW

View Document

26/07/1026 July 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JACOBS / 20/07/2010

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

03/08/093 August 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

07/08/087 August 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

23/07/0723 July 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

05/08/055 August 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

12/08/0312 August 2003 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

22/07/0222 July 2002 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

11/09/0111 September 2001 RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

06/11/006 November 2000 REGISTERED OFFICE CHANGED ON 06/11/00 FROM: G OFFICE CHANGED 06/11/00 WESTLANDS HOUSE 27 CITY BUSINESS CENTRE HYDE STREET WINCHESTER HAMPSHIRE SO23 7TA

View Document

10/08/0010 August 2000 RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

19/08/9919 August 1999 RETURN MADE UP TO 20/07/99; NO CHANGE OF MEMBERS

View Document

21/04/9921 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

10/08/9810 August 1998 RETURN MADE UP TO 20/07/98; NO CHANGE OF MEMBERS

View Document

19/12/9719 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

01/08/971 August 1997 RETURN MADE UP TO 20/07/97; FULL LIST OF MEMBERS

View Document

23/04/9723 April 1997 REGISTERED OFFICE CHANGED ON 23/04/97 FROM: G OFFICE CHANGED 23/04/97 33 DELIUS CLOSE BRIGHTON HILL BASINGSTOKE HAMPSHIRE RG22 4DS

View Document

23/04/9723 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

16/08/9616 August 1996 RETURN MADE UP TO 20/07/96; NO CHANGE OF MEMBERS

View Document

20/05/9620 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

04/08/954 August 1995 NEW DIRECTOR APPOINTED

View Document

04/08/954 August 1995 RETURN MADE UP TO 20/07/95; FULL LIST OF MEMBERS

View Document

18/08/9418 August 1994 NEW SECRETARY APPOINTED

View Document

18/08/9418 August 1994 NEW DIRECTOR APPOINTED

View Document

18/08/9418 August 1994 REGISTERED OFFICE CHANGED ON 18/08/94 FROM: G OFFICE CHANGED 18/08/94 33 DELIUS CLOSE BRIGHTON HILL BASINGSTOKE HAMPSHIRE RG22 4DS

View Document

07/08/947 August 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/08/947 August 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/08/947 August 1994 REGISTERED OFFICE CHANGED ON 07/08/94 FROM: G OFFICE CHANGED 07/08/94 16 ST JOHN STREET LONDON EC1M 4AY

View Document

20/07/9420 July 1994 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