SCS2010 LIMITED

Company Documents

DateDescription
05/06/125 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/05/1222 May 2012 APPLICATION FOR STRIKING-OFF

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

06/03/126 March 2012 PREVEXT FROM 31/12/2011 TO 29/02/2012

View Document

14/12/1114 December 2011 Annual return made up to 9 December 2011 with full list of shareholders

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/12/1016 December 2010 Annual return made up to 9 December 2010 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR APPOINTED AI CHERN WONG

View Document

17/12/0917 December 2009 REGISTERED OFFICE CHANGED ON 17/12/2009 FROM 1ST FLOOR ALBANY HOUSE 31 HURST STREET BIRMINGHAM B5 4BD UNITED KINGDOM

View Document

09/12/099 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/12/099 December 2009 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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