SCORRYBREAC SOFTWARE LTD

Company Documents

DateDescription
17/02/2217 February 2022 Final Gazette dissolved following liquidation

View Document

17/02/2217 February 2022 Final Gazette dissolved following liquidation

View Document

17/11/2117 November 2021 Final account prior to dissolution in MVL (final account attached)

View Document

18/09/1918 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/01/1912 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/06/1712 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/07/164 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/01/164 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/10/1523 October 2015 DIRECTOR APPOINTED MRS ELAINE MACNICOL

View Document

23/10/1523 October 2015 APPOINTMENT TERMINATED, SECRETARY ELAINE MACNICOL

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/02/1516 February 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

19/01/1519 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS ELAINE MCDONALD MACNICOL / 11/01/2015

View Document

19/01/1519 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. STUART ANGUS MACNICOL / 11/01/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/07/1422 July 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

16/01/1416 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

21/08/1321 August 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

16/01/1316 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

18/09/1218 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

18/01/1218 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

18/04/1118 April 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

08/03/118 March 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

13/08/1013 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

22/03/1022 March 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

21/03/1021 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART ANGUS MACNICOL / 21/03/2010

View Document

21/03/1021 March 2010 SECRETARY'S CHANGE OF PARTICULARS / ELAINE MCDONALD MACNICOL / 21/03/2010

View Document

28/01/0928 January 2009 VARYING SHARE RIGHTS AND NAMES

View Document

28/01/0928 January 2009 DIR AUTH TO ISSUE CAP 30/12/2008

View Document

29/12/0829 December 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information