SSK CONFERENCES AND EVENTS LIMITED

Company Documents

DateDescription
03/03/223 March 2022 Final account prior to dissolution in MVL (final account attached)

View Document

18/03/2118 March 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

12/03/2112 March 2021 REGISTERED OFFICE CHANGED ON 12/03/2021 FROM 8 HONEYWELL COURT GLASGOW G33 6GN

View Document

11/03/2111 March 2021 REGISTERED OFFICE CHANGED ON 11/03/2021 FROM 8 HONEYWELL COURT GLASGOW G33 6GN SCOTLAND

View Document

02/03/212 March 2021 SPECIAL RESOLUTION TO WIND UP

View Document

18/02/2118 February 2021 PREVSHO FROM 31/03/2021 TO 31/01/2021

View Document

08/02/218 February 2021 REGISTERED OFFICE CHANGED ON 08/02/2021 FROM UNIT 3 IBROX BUSINESS PARK 175 WOODVILLE STREET GLASGOW G51 2RQ SCOTLAND

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

02/11/202 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 REGISTERED OFFICE CHANGED ON 31/08/2020 FROM BEECH HOUSE IBROX BUSINESS PARK 161 WOODVILLE STREET GLASGOW G51 2RQ

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CLARK

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/09/1917 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/11/1727 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/08/1519 August 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

28/07/1528 July 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT MUGGLETON

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/08/1420 August 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, SECRETARY ROBERT MUGGLETON

View Document

19/08/1419 August 2014 SECRETARY APPOINTED MR DAVID SIEVEWRIGHT

View Document

01/08/141 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM MUGGLETON / 09/07/2014

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/07/1325 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM MUGGLETON / 01/07/2013

View Document

25/07/1325 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER DAVID CLARK / 03/09/2012

View Document

25/07/1325 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SIEVEWRIGHT / 01/07/2013

View Document

25/07/1325 July 2013 SECRETARY'S CHANGE OF PARTICULARS / ROBERT WILLIAM MUGGLETON / 01/07/2013

View Document

25/07/1325 July 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

30/07/1230 July 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/07/1126 July 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/07/1022 July 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SIEVEWRIGHT / 22/07/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER DAVID CLARK / 22/07/2010

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

27/07/0927 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER CLARK / 15/06/2009

View Document

25/07/0825 July 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SIEVEWRIGHT / 30/06/2008

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/03/0826 March 2008 APPOINTMENT TERMINATED DIRECTOR RODERICK LYNCH

View Document

28/08/0728 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/07/0724 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0724 July 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/07/0628 July 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 DIRECTOR RESIGNED

View Document

20/09/0520 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

16/08/0516 August 2005 REGISTERED OFFICE CHANGED ON 16/08/05 FROM: 19 WOODSIDE CRESCENT GLASGOW LANARKSHIRE G3 7UL

View Document

25/07/0525 July 2005 NEW DIRECTOR APPOINTED

View Document

25/07/0525 July 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

26/07/0426 July 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

13/05/0313 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/08/026 August 2002 RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

02/05/022 May 2002 £ IC 47500/45000 16/04/02 £ SR [email protected]=2500

View Document

02/05/022 May 2002 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

03/09/013 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

01/08/011 August 2001 RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 £ IC 52500/47500 31/07/01 £ SR 5000@1=5000

View Document

05/07/015 July 2001 £ IC 57500/52500 30/06/01 £ SR 5000@1=5000

View Document

11/06/0111 June 2001 £ IC 62500/57500 31/05/01 £ SR 5000@1=5000

View Document

06/06/016 June 2001 DIRECTOR RESIGNED

View Document

12/10/0012 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

19/07/0019 July 2000 RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

18/08/9918 August 1999 RETURN MADE UP TO 22/07/99; FULL LIST OF MEMBERS

View Document

09/07/999 July 1999 REGISTERED OFFICE CHANGED ON 09/07/99 FROM: LEVEL 2, SALTIRE COURT, 20 CASTLE TERRACE, EDINBURGH EH1 2ET

View Document

08/09/988 September 1998 STAT DEC 882R 9473 SHARES

View Document

08/09/988 September 1998 NEW DIRECTOR APPOINTED

View Document

08/09/988 September 1998 NEW DIRECTOR APPOINTED

View Document

18/08/9818 August 1998 ACC. REF. DATE SHORTENED FROM 31/07/99 TO 31/03/99

View Document

17/08/9817 August 1998 PARTIC OF MORT/CHARGE *****

View Document

10/08/9810 August 1998 CONSO 05/08/98

View Document

10/08/9810 August 1998 ADOPT MEM AND ARTS 05/08/98

View Document

10/08/9810 August 1998 RECLASS/CONS/CONV SHARE 05/08/98

View Document

10/08/9810 August 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/07/9822 July 1998 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