SCRAP METAL GRADING LIMITED

Company Documents

DateDescription
12/03/2412 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/03/2412 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/12/2326 December 2023 First Gazette notice for voluntary strike-off

View Document

26/12/2326 December 2023 First Gazette notice for voluntary strike-off

View Document

18/12/2318 December 2023 Application to strike the company off the register

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/10/2114 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/10/1923 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/09/1818 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/08/1717 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/06/169 June 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/05/1528 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/10/149 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT NEVILLE GOLDMAN / 23/09/2014

View Document

09/10/149 October 2014 SECRETARY'S CHANGE OF PARTICULARS / DIANE RUTH GOLDMAN / 23/09/2014

View Document

09/10/149 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MAURICE GOLDMAN / 23/09/2014

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/05/1419 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/05/1323 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

22/05/1322 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT NEVILLE GOLDMAN / 22/01/2013

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED DANIEL MAURICE GOLDMAN

View Document

22/05/1322 May 2013 SECRETARY'S CHANGE OF PARTICULARS / DIANE RUTH GOLDMAN / 22/01/2013

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/05/1222 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/05/1123 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NEVILLE GOLDMAN / 10/05/2011

View Document

23/05/1123 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

15/06/1015 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

26/05/1026 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

20/01/1020 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

18/05/0918 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

20/05/0820 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

17/05/0717 May 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

20/05/0520 May 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

06/12/046 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

21/05/0421 May 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

15/05/0315 May 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

16/05/0216 May 2002 RETURN MADE UP TO 10/05/02; NO CHANGE OF MEMBERS

View Document

19/09/0119 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

23/05/0123 May 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 EXEMPTION FROM APPOINTING AUDITORS 09/01/01

View Document

19/01/0119 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

02/06/002 June 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 EXEMPTION FROM APPOINTING AUDITORS 05/01/00

View Document

14/01/0014 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

20/05/9920 May 1999 RETURN MADE UP TO 10/05/99; FULL LIST OF MEMBERS

View Document

27/11/9827 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

27/11/9827 November 1998 EXEMPTION FROM APPOINTING AUDITORS 02/11/98

View Document

28/05/9828 May 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/05/9828 May 1998 RETURN MADE UP TO 10/05/98; FULL LIST OF MEMBERS

View Document

23/12/9723 December 1997 EXEMPTION FROM APPOINTING AUDITORS 10/12/97

View Document

23/12/9723 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

22/05/9722 May 1997 RETURN MADE UP TO 10/05/97; FULL LIST OF MEMBERS

View Document

08/01/978 January 1997 EXEMPTION FROM APPOINTING AUDITORS 19/12/96

View Document

08/01/978 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

22/05/9622 May 1996 RETURN MADE UP TO 10/05/96; FULL LIST OF MEMBERS

View Document

19/09/9519 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

19/09/9519 September 1995 EXEMPTION FROM APPOINTING AUDITORS 05/09/95

View Document

15/05/9515 May 1995 RETURN MADE UP TO 10/05/95; FULL LIST OF MEMBERS

View Document

21/06/9421 June 1994 RETURN MADE UP TO 10/05/94; FULL LIST OF MEMBERS

View Document

26/05/9426 May 1994 EXEMPTION FROM APPOINTING AUDITORS 21/05/94

View Document

26/05/9426 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

23/03/9423 March 1994 EXEMPTION FROM APPOINTING AUDITORS 09/03/94

View Document

23/03/9423 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

20/12/9320 December 1993 REGISTERED OFFICE CHANGED ON 20/12/93 FROM: LANGLEY HOUSE, PARK ROAD, EAST FINCHLEY, LONDON. N2 8EX

View Document

12/10/9312 October 1993 REGISTERED OFFICE CHANGED ON 12/10/93 FROM: GABLE HOUSE 239 REGENTS PARK FINCHLEY LONDON N3 3LF

View Document

19/05/9319 May 1993 RETURN MADE UP TO 10/05/93; FULL LIST OF MEMBERS

View Document

26/08/9226 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

26/08/9226 August 1992 RETURN MADE UP TO 10/05/92; FULL LIST OF MEMBERS

View Document

05/09/915 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

05/09/915 September 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

05/09/915 September 1991 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/03

View Document

22/07/9122 July 1991 RETURN MADE UP TO 10/05/91; FULL LIST OF MEMBERS

View Document

01/02/911 February 1991 RETURN MADE UP TO 01/11/90; FULL LIST OF MEMBERS

View Document

25/08/8925 August 1989 COMPANY NAME CHANGED EPICWOOD LIMITED CERTIFICATE ISSUED ON 29/08/89

View Document

29/06/8929 June 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

09/06/899 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/06/899 June 1989 ALTER MEM AND ARTS 120589

View Document

24/05/8924 May 1989 REGISTERED OFFICE CHANGED ON 24/05/89 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

10/05/8910 May 1989 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