SCIEBASH LIMITED

Company Documents

DateDescription
15/07/1415 July 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/04/141 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/03/1419 March 2014 APPLICATION FOR STRIKING-OFF

View Document

07/05/137 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

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

View Accounts

24/03/1324 March 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/02/1222 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

05/11/115 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/01/1126 January 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN LOUGHRIDGE / 24/01/2011

View Document

11/09/1011 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/01/1029 January 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN LOUGHRIDGE / 28/01/2010

View Document

10/01/1010 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/01/1010 January 2010 SECRETARY'S CHANGE OF PARTICULARS / WENDY STANSFIELD / 24/07/2009

View Document

26/01/0926 January 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 SECRETARY'S CHANGE OF PARTICULARS / WENDY STANSFIELD / 28/02/2008

View Document

26/01/0926 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LOUGHRIDGE / 27/04/2007

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/07/0823 July 2008 PREVEXT FROM 31/01/2008 TO 31/03/2008

View Document

28/01/0828 January 2008 SECRETARY RESIGNED

View Document

28/01/0828 January 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 NEW SECRETARY APPOINTED

View Document

14/06/0714 June 2007 REGISTERED OFFICE CHANGED ON 14/06/07 FROM: G OFFICE CHANGED 14/06/07 24 STEPHEN CLOSE HALIFAX HX3 7BY

View Document

08/05/078 May 2007 REGISTERED OFFICE CHANGED ON 08/05/07 FROM: G OFFICE CHANGED 08/05/07 OAKFIELD HOUSE 35 PERRYMOUNT ROAD HAYWARDS HEATH WEST SUSSEX RH16 3BW

View Document

27/04/0727 April 2007 DIRECTOR RESIGNED

View Document

20/04/0720 April 2007 NEW DIRECTOR APPOINTED

View Document

27/02/0727 February 2007 S366A DISP HOLDING AGM 08/02/07

View Document

24/01/0724 January 2007 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