SCS CAD SERVICES LIMITED

Company Documents

DateDescription
11/05/1011 May 2010 STRUCK OFF AND DISSOLVED

View Document

26/01/1026 January 2010 FIRST GAZETTE

View Document

14/10/0914 October 2009 REGISTERED OFFICE CHANGED ON 14/10/2009 FROM 1ST FLOOR CHARLOTTE HOUSE 10 CHARLOTTE STREET MANCHESTER M1 4EX

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

24/10/0824 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 REGISTERED OFFICE CHANGED ON 09/06/2008 FROM 1ST FLOOR 10 CHARLOTTE STREET MANCHESTER M1 4EX

View Document

13/03/0813 March 2008 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

29/02/0829 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE HAMLETT / 29/02/2008

View Document

15/10/0715 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/073 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

17/11/0517 November 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0521 June 2005 NEW SECRETARY APPOINTED

View Document

21/06/0521 June 2005 SECRETARY RESIGNED

View Document

16/05/0516 May 2005 COMPANY NAME CHANGED SELECTIVE COMPUTER SOLUTIONS LTD CERTIFICATE ISSUED ON 16/05/05

View Document

10/02/0510 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

14/01/0314 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

11/10/0211 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

16/10/0116 October 2001 RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

11/10/0011 October 2000 RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/9929 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

22/10/9922 October 1999 RETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS

View Document

21/10/9821 October 1998 REGISTERED OFFICE CHANGED ON 21/10/98 FROM: 10 CHARLOTTE STREET MANCHESTER M1 4EX

View Document

21/10/9821 October 1998 REGISTERED OFFICE CHANGED ON 21/10/98 FROM: 39A LEICESTER ROAD SALFORD M7 4AS

View Document

21/10/9821 October 1998 NEW DIRECTOR APPOINTED

View Document

21/10/9821 October 1998 SECRETARY RESIGNED

View Document

21/10/9821 October 1998 DIRECTOR RESIGNED

View Document

21/10/9821 October 1998 NEW SECRETARY APPOINTED

View Document

21/10/9821 October 1998 S366A DISP HOLDING AGM 14/10/98

View Document

05/10/985 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/10/985 October 1998 Incorporation

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