SCREAM.CO.UK LIMITED

Company Documents

DateDescription
13/11/1313 November 2013 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/03/1330 March 2013 DISS40 (DISS40(SOAD))

View Document

27/03/1327 March 2013 Annual return made up to 15 November 2012 with full list of shareholders

View Document

12/03/1312 March 2013 FIRST GAZETTE

View Document

21/12/1221 December 2012 PREVEXT FROM 31/03/2012 TO 30/09/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/02/1223 February 2012 Annual return made up to 15 November 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/02/1116 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RICHARD BAXTER / 16/02/2011

View Document

16/02/1116 February 2011 Annual return made up to 15 November 2010 with full list of shareholders

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/02/105 February 2010 13/12/09 NO CHANGES

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

07/02/087 February 2008 RETURN MADE UP TO 15/11/07; CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 07/02/08;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/03/075 March 2007 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

24/01/0624 January 2006 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 10/11/05 ABSTRACTS AND PAYMENTS

View Document

23/09/0523 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/12/046 December 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 10/11/04 ABSTRACTS AND PAYMENTS

View Document

25/11/0425 November 2004 DIRECTOR RESIGNED

View Document

06/05/046 May 2004 SECRETARY RESIGNED

View Document

06/05/046 May 2004 NEW SECRETARY APPOINTED

View Document

05/04/045 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 10/11/03 ABSTRACTS AND PAYMENTS

View Document

05/02/035 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

18/12/0218 December 2002 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 18/12/02

View Document

19/11/0219 November 2002 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

31/10/0231 October 2002 REGISTERED OFFICE CHANGED ON 31/10/02 FROM: UNIT 28 STAFFORD PARK TELFORD SALOP TF3 3BA

View Document

19/12/0119 December 2001 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

23/06/0123 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0013 December 2000 RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0031 March 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/03/01

View Document

02/03/002 March 2000 NEW DIRECTOR APPOINTED

View Document

02/03/002 March 2000 DIRECTOR RESIGNED

View Document

02/03/002 March 2000 SECRETARY RESIGNED

View Document

02/03/002 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/03/002 March 2000 REGISTERED OFFICE CHANGED ON 02/03/00 FROM: 12-14 SAINT MARY STREET NEWPORT SALOP TF10 7AB

View Document

15/11/9915 November 1999 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