SCM ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
24/04/1224 April 2012 STRUCK OFF AND DISSOLVED

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

05/10/115 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/10/115 October 2011 COMPANY NAME CHANGED SCM MATERIALS HANDLING LTD CERTIFICATE ISSUED ON 05/10/11

View Document

19/08/1119 August 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

19/08/1119 August 2011 SAIL ADDRESS CHANGED FROM: UNIT 5 ALBERMARLE ROAD TAUNTON SOMERSET TA1 1BJ

View Document

28/03/1128 March 2011 PREVEXT FROM 30/06/2010 TO 31/12/2010

View Document

12/08/1012 August 2010 SAIL ADDRESS CREATED

View Document

12/08/1012 August 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

12/08/1012 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

12/08/1012 August 2010 SAIL ADDRESS CHANGED FROM: UNIT 5 ALBERMARLE ROAD TAUNTON SOMERSET TA1 1BJ

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ANDREW BOULTON / 08/07/2010

View Document

11/08/1011 August 2010 SECRETARY'S CHANGE OF PARTICULARS / LORRAINE MARIA BOULTON / 08/07/2010

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/07/0910 July 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/10/0830 October 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

30/12/0730 December 2007 RETURN MADE UP TO 21/10/07; NO CHANGE OF MEMBERS

View Document

09/11/079 November 2007 NEW SECRETARY APPOINTED

View Document

17/08/0717 August 2007 REGISTERED OFFICE CHANGED ON 17/08/07 FROM: G OFFICE CHANGED 17/08/07 UNIT 5 ALBEMARLE ROAD TAUNTON SOMERSET TA1 1BJ

View Document

03/04/073 April 2007 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/061 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

16/12/0516 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

09/11/059 November 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 REGISTERED OFFICE CHANGED ON 09/11/05 FROM: G OFFICE CHANGED 09/11/05 17 CROWN CLOSE CROWN INDUSTRIAL ESTATE TAUNTON SOMERSET TA2 8RX

View Document

14/03/0514 March 2005 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS; AMEND

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

09/10/049 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/049 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/0427 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

31/01/0431 January 2004 DIRECTOR RESIGNED

View Document

07/01/047 January 2004 RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 NEW DIRECTOR APPOINTED

View Document

11/09/0311 September 2003 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/06/03

View Document

26/08/0326 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0322 May 2003 SECRETARY RESIGNED

View Document

22/05/0322 May 2003 DIRECTOR RESIGNED

View Document

22/05/0322 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/05/0322 May 2003

View Document

22/05/0322 May 2003 REGISTERED OFFICE CHANGED ON 22/05/03 FROM: G OFFICE CHANGED 22/05/03 BERKELEY COURT BOROUGH ROAD NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 1TT

View Document

22/05/0322 May 2003 NEW DIRECTOR APPOINTED

View Document

19/05/0319 May 2003 COMPANY NAME CHANGED HAJCO 264 LIMITED CERTIFICATE ISSUED ON 19/05/03

View Document

21/10/0221 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/10/0221 October 2002 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