SCRIPT BREAKDOWN SERVICES LIMITED

Company Documents

DateDescription
28/02/1328 February 2013 ORDER OF COURT TO WIND UP

View Document

12/11/1212 November 2012 REGISTERED OFFICE CHANGED ON 12/11/2012 FROM 14 WEST AVENUE PENN HIGH WYCOMBE BUCKS HP10 8AE

View Document

11/11/1111 November 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

24/08/1124 August 2011 APPOINTMENT TERMINATED, SECRETARY AMANDA DANIELS

View Document

24/08/1124 August 2011 APPOINTMENT TERMINATED, DIRECTOR AMANDA DANIELS

View Document

15/11/1015 November 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/10/0924 October 2009 Annual return made up to 10 June 2009 with full list of shareholders

View Document

24/10/0924 October 2009 Annual return made up to 10 June 2008 with full list of shareholders

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED DIRECTOR AMANDA DANIELS

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

13/02/0813 February 2008 RETURN MADE UP TO 10/06/06; NO CHANGE OF MEMBERS

View Document

13/02/0813 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

13/02/0813 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

13/02/0813 February 2008 RETURN MADE UP TO 10/06/07; NO CHANGE OF MEMBERS

View Document

13/02/0813 February 2008 ORDER OF COURT - RESTORATION 04/02/08

View Document

01/05/071 May 2007 STRUCK OFF AND DISSOLVED

View Document

16/01/0716 January 2007 FIRST GAZETTE

View Document

14/08/0614 August 2006 REGISTERED OFFICE CHANGED ON 14/08/06 FROM: C/O KERSHEN FAIRFAX LIMITED 113 KINGSWAY LONDON WC2B 6PP

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

09/02/069 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 SECRETARY RESIGNED

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

11/11/0511 November 2005 REGISTERED OFFICE CHANGED ON 11/11/05 FROM: C/O KERSHEN FAIRFAX LTD 9 KINGSWAY LONDON WC2B 4YA

View Document

17/08/0517 August 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

09/06/059 June 2005 REGISTERED OFFICE CHANGED ON 09/06/05 FROM: UNIT F37 ARGO HOUSE KILBURN PARK ROAD LONDON NW6 5LF

View Document

23/02/0523 February 2005 REGISTERED OFFICE CHANGED ON 23/02/05 FROM: HANOVER HOUSE 14 HANOVER SQUARE LONDON W1S 1HP

View Document

29/07/0429 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

23/06/0423 June 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

01/07/031 July 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

03/07/023 July 2002 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 REGISTERED OFFICE CHANGED ON 04/12/01 FROM: HANOVER HOUSE 14 HANOVER SQUARE LONDON W1R 0BE

View Document

20/07/0120 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0120 July 2001 SECRETARY'S PARTICULARS CHANGED

View Document

20/07/0120 July 2001 RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

01/08/001 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0013 July 2000 RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

19/07/9919 July 1999 SECRETARY'S PARTICULARS CHANGED

View Document

19/07/9919 July 1999 RETURN MADE UP TO 29/06/99; FULL LIST OF MEMBERS

View Document

09/07/999 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

04/08/984 August 1998 RETURN MADE UP TO 29/06/98; FULL LIST OF MEMBERS

View Document

26/05/9826 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

25/07/9725 July 1997 RETURN MADE UP TO 29/05/97; FULL LIST OF MEMBERS

View Document

09/07/979 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

07/08/967 August 1996 RETURN MADE UP TO 29/06/96; FULL LIST OF MEMBERS

View Document

08/07/968 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

10/07/9510 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

29/06/9529 June 1995 RETURN MADE UP TO 29/06/95; FULL LIST OF MEMBERS

View Document

14/07/9414 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

12/07/9412 July 1994 RETURN MADE UP TO 29/06/94; FULL LIST OF MEMBERS

View Document

29/03/9429 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/09/9314 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/07/9313 July 1993 DIRECTOR RESIGNED

View Document

13/07/9313 July 1993 RETURN MADE UP TO 29/06/93; FULL LIST OF MEMBERS

View Document

01/02/931 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

03/08/923 August 1992 RETURN MADE UP TO 29/06/92; FULL LIST OF MEMBERS

View Document

08/05/928 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

15/04/9215 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/9220 January 1992 S386 DISP APP AUDS 09/01/92

View Document

01/10/911 October 1991 RETURN MADE UP TO 29/06/91; NO CHANGE OF MEMBERS

View Document

20/08/9120 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

08/04/918 April 1991 NEW DIRECTOR APPOINTED

View Document

08/11/908 November 1990 RETURN MADE UP TO 29/09/90; FULL LIST OF MEMBERS

View Document

17/10/9017 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

14/09/8914 September 1989 RETURN MADE UP TO 29/06/89; FULL LIST OF MEMBERS

View Document

22/06/8922 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

31/05/8931 May 1989 DIRECTOR RESIGNED

View Document

03/04/893 April 1989 RETURN MADE UP TO 06/12/88; FULL LIST OF MEMBERS

View Document

21/02/8921 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

18/05/8818 May 1988 REGISTERED OFFICE CHANGED ON 18/05/88 FROM: 34 SOUTH MOLTON STREET LONDON W1Y 2BP

View Document

14/03/8814 March 1988 RETURN MADE UP TO 03/09/87; FULL LIST OF MEMBERS

View Document

08/02/888 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

05/01/885 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

05/02/875 February 1987 RETURN MADE UP TO 13/01/87; FULL LIST OF MEMBERS

View Document

27/12/8627 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/84

View Document

03/06/863 June 1986 RETURN MADE UP TO 13/01/86; FULL LIST OF MEMBERS

View Document

07/09/857 September 1985 ANNUAL ACCOUNTS MADE UP DATE 30/09/80

View Document

13/07/8413 July 1984 ANNUAL ACCOUNTS MADE UP DATE 30/09/82

View Document

24/11/7924 November 1979 MEMORANDUM 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