STRUCTURED CREDIT ADVISERS LIMITED

Company Documents

DateDescription
22/03/1122 March 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/12/107 December 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/11/1024 November 2010 APPLICATION FOR STRIKING-OFF

View Document

03/08/103 August 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

20/04/1020 April 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH DIGNAM / 13/02/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW REID / 13/02/2010

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, SECRETARY ASIM KHAN

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, DIRECTOR EDWARD BOWERS

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, DIRECTOR ASIM KHAN

View Document

02/04/092 April 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

24/11/0824 November 2008 PREVSHO FROM 31/12/2008 TO 31/08/2008

View Document

28/05/0828 May 2008 APPOINTMENT TERMINATE, SECRETARY KEITH DIGNAM LOGGED FORM

View Document

08/05/088 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/03/0827 March 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 APPOINTMENT TERMINATED DIRECTOR JAI JOSHI

View Document

29/01/0829 January 2008 REGISTERED OFFICE CHANGED ON 29/01/08 FROM: 7 BIRCHIN LANE LONDON EC3V 9BW

View Document

31/12/0731 December 2007 DIRECTOR RESIGNED

View Document

31/12/0731 December 2007 DIRECTOR RESIGNED

View Document

05/06/075 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/03/0714 March 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 NEW SECRETARY APPOINTED

View Document

26/02/0726 February 2007 Memorandum and Articles of Association

View Document

26/02/0726 February 2007 ARTICLES OF ASSOCIATION

View Document

16/02/0716 February 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/02/0716 February 2007 £ NC 1000/1000000 30/1

View Document

16/02/0716 February 2007 NC INC ALREADY ADJUSTED 30/11/06

View Document

12/02/0712 February 2007 REGISTERED OFFICE CHANGED ON 12/02/07 FROM: CITY POINT 1 ROPEMAKER STREET SUITE 9006 LONDON EC2 9HT

View Document

22/09/0622 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0625 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0619 May 2006 NEW DIRECTOR APPOINTED

View Document

19/05/0619 May 2006 NEW DIRECTOR APPOINTED

View Document

19/05/0619 May 2006 NEW DIRECTOR APPOINTED

View Document

19/05/0619 May 2006 NEW DIRECTOR APPOINTED

View Document

03/05/063 May 2006 COMPANY NAME CHANGED SCH (UK) LTD CERTIFICATE ISSUED ON 03/05/06

View Document

26/04/0626 April 2006 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06

View Document

26/04/0626 April 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/04/0626 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/04/0626 April 2006 NEW DIRECTOR APPOINTED

View Document

26/04/0626 April 2006

View Document

26/04/0626 April 2006 REGISTERED OFFICE CHANGED ON 26/04/06 FROM: 10 SNOW HILL LONDON EC1A 2AL

View Document

26/04/0626 April 2006

View Document

26/04/0626 April 2006 DIRECTOR RESIGNED

View Document

03/04/063 April 2006 COMPANY NAME CHANGED DE FACTO 1330 LIMITED CERTIFICATE ISSUED ON 03/04/06

View Document

13/02/0613 February 2006 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