SCS COMPLETE BUILDING SOLUTIONS LIMITED

Company Documents

DateDescription
20/01/2220 January 2022 Final Gazette dissolved following liquidation

View Document

20/01/2220 January 2022 Final Gazette dissolved following liquidation

View Document

20/10/2120 October 2021 Return of final meeting in a creditors' voluntary winding up

View Document

21/04/2021 April 2020 REGISTERED OFFICE CHANGED ON 21/04/2020 FROM C/O LAS PARTNERSHIP, THE RIVENDELL CENTRE WHITE HORSE LANE MALDON ESSEX CM9 5QP UNITED KINGDOM

View Document

14/04/2014 April 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

14/04/2014 April 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/04/2014 April 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

19/03/1919 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 PREVSHO FROM 31/07/2017 TO 30/06/2017

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

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

View Accounts

19/07/1619 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information