SQUARE CIRCLES LIMITED

Company Documents

DateDescription
27/07/1227 July 2012 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

23/07/1223 July 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/07/2012

View Document

09/07/129 July 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/06/2012:LIQ. CASE NO.1

View Document

24/01/1224 January 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/12/2011:LIQ. CASE NO.1

View Document

24/01/1224 January 2012 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

18/08/1118 August 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/07/2011:LIQ. CASE NO.1

View Document

19/05/1119 May 2011 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

15/04/1115 April 2011 NOTICE OF DEEMED APPROVAL OF PROPOSALS:LIQ. CASE NO.1

View Document

25/03/1125 March 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

09/02/119 February 2011 REGISTERED OFFICE CHANGED ON 09/02/2011 FROM C/O WESTBURY 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

07/02/117 February 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009530,00009083

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/12/1023 December 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/01/108 January 2010 Annual return made up to 24 October 2009 with full list of shareholders

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/11/0813 November 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

23/11/0723 November 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/04/0626 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0631 March 2006 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

04/02/034 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

10/12/0210 December 2002 REGISTERED OFFICE CHANGED ON 10/12/02 FROM: C/O WESTBURY SCHOTNESS 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

10/12/0210 December 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

20/11/0120 November 2001 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

06/12/006 December 2000 RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

29/11/9929 November 1999 RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS

View Document

17/05/9917 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

16/11/9816 November 1998 RETURN MADE UP TO 24/10/98; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

30/10/9730 October 1997 RETURN MADE UP TO 24/10/97; NO CHANGE OF MEMBERS

View Document

01/02/971 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

01/11/961 November 1996 RETURN MADE UP TO 24/10/96; NO CHANGE OF MEMBERS

View Document

24/04/9624 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

08/11/958 November 1995 RETURN MADE UP TO 24/10/95; FULL LIST OF MEMBERS

View Document

24/01/9524 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

07/11/947 November 1994

View Document

07/11/947 November 1994 RETURN MADE UP TO 24/10/94; NO CHANGE OF MEMBERS

View Document

04/01/944 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

17/11/9317 November 1993 RETURN MADE UP TO 24/10/93; NO CHANGE OF MEMBERS

View Document

17/11/9317 November 1993

View Document

04/02/934 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

03/11/923 November 1992 SECRETARY'S PARTICULARS CHANGED

View Document

03/11/923 November 1992

View Document

03/11/923 November 1992 RETURN MADE UP TO 24/10/92; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

05/11/915 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

05/11/915 November 1991 RETURN MADE UP TO 24/10/91; NO CHANGE OF MEMBERS

View Document

05/11/915 November 1991

View Document

14/03/9114 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

05/02/915 February 1991 REGISTERED OFFICE CHANGED ON 05/02/91 FROM: WESTBURY SCHOTNESS & CO CHARTERED ACCOUNTANTS 14/18 HIGH HOLBORN LONDON WC1V 6DB

View Document

29/10/9029 October 1990 RETURN MADE UP TO 24/10/90; NO CHANGE OF MEMBERS

View Document

24/05/9024 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

17/05/9017 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/8931 August 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

07/08/897 August 1989 RETURN MADE UP TO 25/07/89; FULL LIST OF MEMBERS

View Document

08/02/888 February 1988 WD 03/02/88 AD 16/12/87--------- � SI 98@1=98 � IC 2/100

View Document

18/12/8718 December 1987 WD 14/12/87 PD 23/10/87--------- � SI 2@1

View Document

20/11/8720 November 1987 COMPANY CERTNM CERTIFICATE ISSUED ON 20/11/87; RESOLUTION PASSED ON 23/10/87

View Document

20/11/8720 November 1987 COMPANY NAME CHANGED REGALASTUTE LIMITED CERTIFICATE ISSUED ON 23/11/87

View Document

29/10/8729 October 1987 REGISTERED OFFICE CHANGED ON 29/10/87 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

29/10/8729 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/07/8714 July 1987 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