SCOTTISH COMPUTER SERVICES (HOLDINGS) LIMITED

Company Documents

DateDescription
20/05/0520 May 2005 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/01/0528 January 2005 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/09/041 September 2004 VOLUNTARY STRIKE OFF SUSPENDED

View Document

20/08/0420 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0416 August 2004 APPLICATION FOR STRIKING-OFF

View Document

21/05/0421 May 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/00

View Document

04/06/014 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/012 May 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 S-DIV 08/03/01

View Document

16/03/0116 March 2001 ADOPT ARTICLES 14/03/01

View Document

16/03/0116 March 2001 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

16/03/0116 March 2001 ADOPT ARTICLES 14/03/01 SHARES SUBDIV & RECLASS 14/03/01

View Document

16/03/0116 March 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/01/0115 January 2001 FULL GROUP ACCOUNTS MADE UP TO 30/09/99

View Document

17/12/0017 December 2000 ADOPT ARTICLES 14/12/00

View Document

17/12/0017 December 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/12/0017 December 2000 ADOPT ARTICLES 14/12/00 � NC 118000/3150000 14/12/00 AUTH ALLOT OF SECURITY 14/12/00 DISAPP PRE-EMPT RIGHTS 14/12/00 SHARE AQUISITION 14/12/00

View Document

17/12/0017 December 2000 NC INC ALREADY ADJUSTED 14/12/00

View Document

26/05/0026 May 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

04/08/994 August 1999 FULL GROUP ACCOUNTS MADE UP TO 30/09/98

View Document

20/04/9920 April 1999 RETURN MADE UP TO 14/04/99; NO CHANGE OF MEMBERS

View Document

30/09/9830 September 1998 AUDITOR'S RESIGNATION

View Document

22/07/9822 July 1998 FULL GROUP ACCOUNTS MADE UP TO 30/09/97

View Document

22/04/9822 April 1998 RETURN MADE UP TO 14/04/98; NO CHANGE OF MEMBERS

View Document

29/07/9729 July 1997 FULL GROUP ACCOUNTS MADE UP TO 30/09/96

View Document

13/05/9713 May 1997 RETURN MADE UP TO 14/04/97; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

24/10/9624 October 1996 FULL GROUP ACCOUNTS MADE UP TO 30/09/95

View Document

09/04/969 April 1996 RETURN MADE UP TO 14/04/96; NO CHANGE OF MEMBERS

View Document

31/08/9531 August 1995 COMPANY NAME CHANGED M M & S (2212) LIMITED CERTIFICATE ISSUED ON 01/09/95

View Document

20/04/9520 April 1995 RETURN MADE UP TO 14/04/95; FULL LIST OF MEMBERS

View Document

14/10/9414 October 1994 ALTER MEM AND ARTS 06/10/94 � NC 100/118000 06/10/94

View Document

14/10/9414 October 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/10/9414 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

14/10/9414 October 1994 NC INC ALREADY ADJUSTED 06/10/94

View Document

11/10/9411 October 1994 PARTIC OF MORT/CHARGE *****

View Document

10/10/9410 October 1994 NEW DIRECTOR APPOINTED

View Document

10/10/9410 October 1994 EXEMPTION FROM APPOINTING AUDITORS 06/10/94

View Document

11/07/9411 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/07/9411 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/04/9414 April 1994 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