SCRATCHBUILDER LIMITED

Company Documents

DateDescription
24/07/1824 July 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/05/188 May 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/04/1826 April 2018 APPLICATION FOR STRIKING-OFF

View Document

24/03/1824 March 2018 DISS40 (DISS40(SOAD))

View Document

23/03/1823 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

20/02/1820 February 2018 FIRST GAZETTE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/03/1727 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

14/03/1614 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/12/152 December 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/03/1525 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/11/1428 November 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/12/1319 December 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/12/1211 December 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

13/03/1213 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/12/118 December 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

06/01/116 January 2011 Annual return made up to 25 November 2010 with full list of shareholders

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, SECRETARY LYNDSEY MCALLISTER

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA MARY CHESTERMAN / 25/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ALFRED SAWYER / 25/11/2009

View Document

26/11/0926 November 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

27/11/0727 November 2007 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

04/10/054 October 2005 ACC. REF. DATE SHORTENED FROM 30/11/05 TO 30/06/05

View Document

16/03/0516 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

23/12/0423 December 2004 REGISTERED OFFICE CHANGED ON 23/12/04 FROM: 11 HALL PARK BERKHAMSTED HERTFORDSHIRE HP4 2NU

View Document

23/12/0423 December 2004 SECRETARY'S PARTICULARS CHANGED

View Document

23/12/0423 December 2004 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

15/08/0315 August 2003 NEW DIRECTOR APPOINTED

View Document

03/12/023 December 2002 SECRETARY RESIGNED

View Document

25/11/0225 November 2002 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