SCION TECHNOLOGY & COMMUNICATIONS LIMITED

Company Documents

DateDescription
30/06/2130 June 2021 Final Gazette dissolved following liquidation

View Document

30/06/2130 June 2021 Final Gazette dissolved following liquidation

View Document

02/12/132 December 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/11/2013

View Document

30/01/1330 January 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

20/11/1220 November 2012 REGISTERED OFFICE CHANGED ON 20/11/2012 FROM BLACKNEST FARM BUILDINGS HOCKFORD LANE BRIMPTON COMMON BRIMPTON BERKSHIRE RG74RN

View Document

19/11/1219 November 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/11/1219 November 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

19/11/1219 November 2012 STATEMENT OF AFFAIRS/4.19

View Document

17/07/1217 July 2012 23/05/12 NO CHANGES

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

28/06/1128 June 2011 23/05/11 NO CHANGES

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

04/08/104 August 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

27/02/1027 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

15/07/0915 July 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

06/11/086 November 2008 DIRECTOR APPOINTED MATILDA BEATRICE STOREY

View Document

30/10/0830 October 2008 APPOINTMENT TERMINATED DIRECTOR DARREN BROWN

View Document

30/10/0830 October 2008 DIRECTOR APPOINTED MARK DAVID BROWN

View Document

30/10/0830 October 2008 APPOINTMENT TERMINATED SECRETARY ANDREW BROWN

View Document

30/10/0830 October 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW BROWN

View Document

30/10/0830 October 2008 APPOINTMENT TERMINATED DIRECTOR DAVID BROWN

View Document

30/10/0830 October 2008 SECRETARY APPOINTED MARK DAVID BROWN

View Document

26/05/0826 May 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

20/06/0720 June 2007 RETURN MADE UP TO 23/05/07; NO CHANGE OF MEMBERS

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

01/10/031 October 2003 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

04/08/034 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

10/06/0310 June 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

01/03/021 March 2002 DIRECTOR RESIGNED

View Document

13/12/0113 December 2001 NEW SECRETARY APPOINTED

View Document

13/12/0113 December 2001 COMPANY NAME CHANGED ADWOOD RESEARCH & DEVELOPMENT LI MITED CERTIFICATE ISSUED ON 13/12/01

View Document

13/12/0113 December 2001 SECRETARY RESIGNED

View Document

13/12/0113 December 2001 REGISTERED OFFICE CHANGED ON 13/12/01 FROM: G OFFICE CHANGED 13/12/01 BLACKNEST FARM BRIMPTON COMMON READING BERKSHIRE RG7 4RN

View Document

27/07/0127 July 2001 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

13/09/0013 September 2000 RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

11/08/9911 August 1999 RETURN MADE UP TO 23/05/99; NO CHANGE OF MEMBERS

View Document

23/06/9923 June 1999 REGISTERED OFFICE CHANGED ON 23/06/99 FROM: G OFFICE CHANGED 23/06/99 2 ADWOOD COURT HARTMEAD ROAD THATCHAM BERKSHIRE RG19 3ES

View Document

01/06/991 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

04/03/994 March 1999 � NC 1000/100000 28/01/99

View Document

04/03/994 March 1999 NC INC ALREADY ADJUSTED 28/01/99

View Document

04/03/994 March 1999 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 28/01/99

View Document

28/09/9828 September 1998 RETURN MADE UP TO 23/05/98; FULL LIST OF MEMBERS

View Document

11/09/9711 September 1997 REGISTERED OFFICE CHANGED ON 11/09/97 FROM: G OFFICE CHANGED 11/09/97 64 QUEEN STREET LONDON EC4R 1AD

View Document

30/05/9730 May 1997 NEW DIRECTOR APPOINTED

View Document

30/05/9730 May 1997 NEW SECRETARY APPOINTED

View Document

30/05/9730 May 1997 NEW DIRECTOR APPOINTED

View Document

30/05/9730 May 1997 NEW DIRECTOR APPOINTED

View Document

30/05/9730 May 1997 SECRETARY RESIGNED

View Document

30/05/9730 May 1997 NEW DIRECTOR APPOINTED

View Document

30/05/9730 May 1997 NEW DIRECTOR APPOINTED

View Document

30/05/9730 May 1997 DIRECTOR RESIGNED

View Document

23/05/9723 May 1997 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