SCM RESTORATION 2011 LIMITED

Company Documents

DateDescription
04/12/124 December 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/08/1221 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/08/128 August 2012 APPLICATION FOR STRIKING-OFF

View Document

28/03/1228 March 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

27/03/1227 March 2012 Annual return made up to 22 March 2011 with full list of shareholders

View Document

15/12/1115 December 2011 ORDER OF COURT - RESTORATION

View Document

15/12/1115 December 2011 CHANGE OF NAME 21/11/2011

View Document

15/12/1115 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/03/111 March 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/11/1016 November 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/11/105 November 2010 APPLICATION FOR STRIKING-OFF

View Document

30/09/1030 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

24/03/1024 March 2010 SAIL ADDRESS CREATED

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINO SBRACCIA / 01/01/2010

View Document

24/03/1024 March 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

02/12/092 December 2009 APPOINTMENT TERMINATED, SECRETARY SANJIV RALHAN

View Document

06/11/096 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

28/10/0928 October 2009 REGISTERED OFFICE CHANGED ON 28/10/2009 FROM 3 CLOTH STREET BARBICAN LONDON EC1A 7NP

View Document

23/03/0923 March 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 RETURN MADE UP TO 22/03/08; NO CHANGE OF MEMBERS

View Document

14/02/0814 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

24/10/0724 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

02/04/072 April 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

13/04/0613 April 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

02/09/042 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

01/09/041 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

31/03/0431 March 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

31/10/0231 October 2002 SECRETARY RESIGNED

View Document

31/10/0231 October 2002 NEW SECRETARY APPOINTED

View Document

10/09/0210 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

18/04/0218 April 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/04/0114 April 2001 RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 COMPANY NAME CHANGED SCM GROUP WOODWORKING MACHINERY (UK) LIMITED CERTIFICATE ISSUED ON 27/12/00; RESOLUTION PASSED ON 14/12/00

View Document

29/06/0029 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

08/05/008 May 2000 RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0029 March 2000 COMPANY NAME CHANGED SCM GB (PROPERTY) LIMITED CERTIFICATE ISSUED ON 30/03/00; RESOLUTION PASSED ON 29/02/00

View Document

21/05/9921 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

07/05/997 May 1999 RETURN MADE UP TO 22/03/99; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 07/05/99

View Document

29/04/9929 April 1999 DIRECTOR RESIGNED

View Document

03/07/983 July 1998 NEW DIRECTOR APPOINTED

View Document

03/07/983 July 1998 DIRECTOR RESIGNED

View Document

18/05/9818 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/04/9811 April 1998 RETURN MADE UP TO 22/03/98; FULL LIST OF MEMBERS

View Document

30/12/9730 December 1997 COMPANY NAME CHANGED SCM (GB) LIMITED CERTIFICATE ISSUED ON 31/12/97; RESOLUTION PASSED ON 28/11/97

View Document

14/11/9714 November 1997 DIRECTOR RESIGNED

View Document

13/11/9713 November 1997 NEW DIRECTOR APPOINTED

View Document

01/05/971 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

01/04/971 April 1997 RETURN MADE UP TO 22/03/97; NO CHANGE OF MEMBERS

View Document

12/09/9612 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/04/9615 April 1996 RETURN MADE UP TO 22/03/96; NO CHANGE OF MEMBERS

View Document

11/07/9511 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

03/05/953 May 1995 RETURN MADE UP TO 22/03/95; FULL LIST OF MEMBERS

View Document

17/08/9417 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

29/03/9429 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/9429 March 1994 RETURN MADE UP TO 22/03/94; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/9429 March 1994

View Document

29/09/9329 September 1993 S366A DISP HOLDING AGM 16/09/93 S252 DISP LAYING ACC 16/09/93 S386 DISP APP AUDS 16/09/93

View Document

20/09/9320 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

25/03/9325 March 1993

View Document

25/03/9325 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/9325 March 1993 RETURN MADE UP TO 22/03/93; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/9318 January 1993

View Document

18/01/9318 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/12/9222 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/12/9222 December 1992

View Document

21/05/9221 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

26/03/9226 March 1992

View Document

26/03/9226 March 1992 RETURN MADE UP TO 22/03/92; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

26/03/9226 March 1992 SECRETARY'S PARTICULARS CHANGED

View Document

05/09/915 September 1991 DIRECTOR RESIGNED

View Document

05/09/915 September 1991

View Document

06/08/916 August 1991

View Document

06/08/916 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/04/9112 April 1991

View Document

12/04/9112 April 1991 RETURN MADE UP TO 22/03/91; NO CHANGE OF MEMBERS

View Document

12/04/9112 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

20/06/9020 June 1990 DIRECTOR RESIGNED

View Document

27/04/9027 April 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

27/04/9027 April 1990 RETURN MADE UP TO 11/04/90; FULL LIST OF MEMBERS

View Document

05/02/905 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/8926 April 1989 RETURN MADE UP TO 14/04/89; FULL LIST OF MEMBERS

View Document

26/04/8926 April 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

23/02/8923 February 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/899 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/8825 April 1988 NEW DIRECTOR APPOINTED

View Document

25/04/8825 April 1988 RETURN MADE UP TO 14/04/88; FULL LIST OF MEMBERS

View Document

25/04/8825 April 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

25/04/8825 April 1988 SECRETARY'S PARTICULARS CHANGED

View Document

26/11/8726 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/10/8727 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/10/8725 October 1987 REGISTERED OFFICE CHANGED ON 25/10/87 FROM: G OFFICE CHANGED 25/10/87 DAUNTSEY HOUSE FREDERICKS PL OLD JEWRY LONDON EC2R8OB

View Document

22/09/8722 September 1987 ADOPT MEM AND ARTS 230687

View Document

31/07/8731 July 1987 Full accounts made up to 1986-12-31

View Document

31/07/8731 July 1987

View Document

31/07/8731 July 1987 RETURN MADE UP TO 14/04/87; FULL LIST OF MEMBERS

View Document

31/07/8731 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

22/06/8722 June 1987 COMPANY NAME CHANGED SCM 600 LIMITED CERTIFICATE ISSUED ON 23/06/87

View Document

27/11/8627 November 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/07/8619 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

19/07/8619 July 1986 RETURN MADE UP TO 24/04/86; FULL LIST OF MEMBERS

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