SCHROFF UK LIMITED

Company Documents

DateDescription
03/06/153 June 2015 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/10/146 October 2014 DIRECTOR APPOINTED MICHAEL STUART BOARDMAN

View Document

06/10/146 October 2014 SECRETARY APPOINTED SOPHIE KATHERINE GRUNDY

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, SECRETARY PAULA LORD

View Document

02/10/142 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

07/10/137 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/10/134 October 2013 SAIL ADDRESS CREATED

View Document

04/10/134 October 2013 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, DIRECTOR ADRIAN PLOWMAN

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/09/1224 September 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

24/09/1224 September 2012 DIRECTOR APPOINTED MR DAVID MARTIN

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/09/1120 September 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

13/07/1113 July 2011 REGISTERED OFFICE CHANGED ON 13/07/2011 FROM MAYLANDS AVE. HEMEL HEMPSTEAD. HERTS, HP2 7DE

View Document

19/11/1019 November 2010 DIRECTOR APPOINTED ANGELA DEE LAGESON

View Document

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

View Document

20/09/1020 September 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, SECRETARY LOUIS AINSWORTH

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, DIRECTOR LOUIS AINSWORTH

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUIS LYNDE AINSWORTH / 11/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL STIRPE / 11/01/2010

View Document

11/01/1011 January 2010 SECRETARY'S CHANGE OF PARTICULARS / PAULA LORD / 11/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GERALD MEYER / 11/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOHN PLOWMAN / 11/01/2010

View Document

04/01/104 January 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/10/0922 October 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

22/04/0922 April 2009 Appointment Terminate, Director Peter Bernard Dessing Logged Form

View Document

15/04/0915 April 2009 DIRECTOR APPOINTED MR DANIEL STIRPE

View Document

14/04/0914 April 2009 DIRECTOR RESIGNED PETER DESSING

View Document

10/03/0910 March 2009 SECRETARY APPOINTED PAULA LORD

View Document

09/03/099 March 2009 SECRETARY RESIGNED DOUGLAS STOKOE

View Document

29/12/0829 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/11/087 November 2008 MEMORANDUM OF CAPITAL 03/11/08

View Document

07/11/087 November 2008 REDUCE ISSUED CAPITAL 03/11/2008

View Document

07/11/087 November 2008 Solvency Statement dated 03/11/08

View Document

07/11/087 November 2008 Statement by Directors

View Document

26/09/0826 September 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/10/079 October 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/11/0522 November 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/04/0415 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/04/047 April 2004 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

05/11/035 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/10/0320 October 2003 RETURN MADE UP TO 24/09/03; CHANGE OF MEMBERS

View Document

26/01/0326 January 2003 RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/10/0230 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

26/02/0226 February 2002 SECRETARY RESIGNED

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 NEW SECRETARY APPOINTED

View Document

26/01/0226 January 2002 SHARES AGREEMENT OTC

View Document

22/01/0222 January 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/01/0222 January 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/01/0222 January 2002 � NC 1150000/10000000 27/

View Document

22/01/0222 January 2002 NC INC ALREADY ADJUSTED 27/12/01

View Document

25/10/0125 October 2001 NEW DIRECTOR APPOINTED

View Document

25/10/0125 October 2001 NEW DIRECTOR APPOINTED

View Document

16/10/0116 October 2001 NEW SECRETARY APPOINTED

View Document

10/10/0110 October 2001 RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 DIRECTOR RESIGNED

View Document

15/08/0115 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/06/0125 June 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/02/019 February 2001 NEW SECRETARY APPOINTED

View Document

18/10/0018 October 2000 RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0026 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/10/9929 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

18/10/9918 October 1999 RETURN MADE UP TO 24/09/99; FULL LIST OF MEMBERS

View Document

05/01/995 January 1999 NEW DIRECTOR APPOINTED

View Document

02/12/982 December 1998 DIRECTOR RESIGNED

View Document

26/10/9826 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

19/10/9819 October 1998 RETURN MADE UP TO 24/09/98; NO CHANGE OF MEMBERS

View Document

15/05/9815 May 1998 DIRECTOR RESIGNED

View Document

29/09/9729 September 1997 RETURN MADE UP TO 24/09/97; NO CHANGE OF MEMBERS

View Document

25/06/9725 June 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

09/10/969 October 1996 NEW DIRECTOR APPOINTED

View Document

27/09/9627 September 1996 RETURN MADE UP TO 24/09/96; FULL LIST OF MEMBERS

View Document

27/09/9627 September 1996 DIRECTOR RESIGNED

View Document

17/07/9617 July 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

13/09/9513 September 1995 RETURN MADE UP TO 24/09/95; NO CHANGE OF MEMBERS

View Document

31/07/9531 July 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/07/9514 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

03/07/953 July 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/11/944 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/11/944 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/11/944 November 1994 AUDITOR'S RESIGNATION

View Document

07/10/947 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

29/09/9429 September 1994 RETURN MADE UP TO 24/09/94; FULL LIST OF MEMBERS

View Document

29/09/9429 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/948 August 1994 SHARES AGREEMENT OTC

View Document

30/06/9430 June 1994 � NC 250000/1150000 26/05/94

View Document

30/06/9430 June 1994 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 26/05/94

View Document

06/06/946 June 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/06/942 June 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/06/942 June 1994 DIRECTOR RESIGNED

View Document

27/04/9427 April 1994 DIRECTOR RESIGNED

View Document

09/11/939 November 1993 AUDITOR'S RESIGNATION

View Document

18/10/9318 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

06/10/936 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9330 September 1993 RETURN MADE UP TO 24/09/93; FULL LIST OF MEMBERS

View Document

08/12/928 December 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/12/928 December 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

08/12/928 December 1992 RETURN MADE UP TO 30/10/92; NO CHANGE OF MEMBERS

View Document

22/10/9222 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

08/09/928 September 1992 REGISTERED OFFICE CHANGED ON 08/09/92 FROM: G OFFICE CHANGED 08/09/92 MAYLANDS AVENUE HEMEL HEMPSTEAD HERTS HP2 4SG

View Document

22/07/9222 July 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/9222 July 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/11/915 November 1991 RETURN MADE UP TO 30/10/91; FULL LIST OF MEMBERS

View Document

21/10/9121 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

21/12/9021 December 1990 RETURN MADE UP TO 14/12/90; FULL LIST OF MEMBERS

View Document

05/10/905 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

29/03/9029 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/909 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

18/09/8918 September 1989 RETURN MADE UP TO 14/08/89; FULL LIST OF MEMBERS

View Document

25/01/8925 January 1989 RETURN MADE UP TO 25/08/88; FULL LIST OF MEMBERS

View Document

13/01/8913 January 1989 NEW DIRECTOR APPOINTED

View Document

15/12/8815 December 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/87

View Document

24/03/8824 March 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/86

View Document

11/02/8811 February 1988 RETURN MADE UP TO 19/10/87; FULL LIST OF MEMBERS

View Document

24/11/8624 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

24/11/8624 November 1986 RETURN MADE UP TO 24/10/86; FULL LIST OF MEMBERS

View Document

26/06/7826 June 1978 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 26/06/78

View Document

07/12/557 December 1955 CERTIFICATE OF INCORPORATION

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