STUDIO SCHEMES LIMITED

Company Documents

DateDescription
19/02/1419 February 2014 REGISTERED OFFICE CHANGED ON 19/02/2014 FROM
SUITE 1 MEADOW COURT 2-4 MEADOW CLOSE ISE VALLEY ESTATE
WELLINGBOROUGH
NORTHANTS
NN8 4BH

View Document

18/02/1418 February 2014 STATEMENT OF AFFAIRS/4.19

View Document

18/02/1418 February 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/02/145 February 2014 REGISTERED OFFICE CHANGED ON 05/02/2014 FROM
68 LEYLAND ESTATE
IRTHLINGBOROUGH ROAD
WELLINGBOROUGH
NORTHAMPTONSHIRE
NN8 1RT

View Document

30/01/1430 January 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

30/01/1430 January 2014 STATEMENT OF AFFAIRS/4.19

View Document

30/01/1430 January 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

25/03/1325 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

05/07/125 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/03/1212 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

06/05/116 May 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOY WOOD / 12/03/2010

View Document

12/03/1012 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PAUL GOODLIFFE / 12/03/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN WOOD / 12/03/2010

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

11/03/0911 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

04/07/084 July 2008 RETURN MADE UP TO 09/03/08; NO CHANGE OF MEMBERS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

09/03/079 March 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

14/12/0514 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

28/04/0528 April 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/048 July 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

21/04/0421 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

21/04/0421 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

16/05/0316 May 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 16/05/03

View Document

13/12/0213 December 2002 REGISTERED OFFICE CHANGED ON 13/12/02 FROM: UNIT 68-69 LEYLAND TRADING ESTATE IRTHLINGBOROUGH ROAD WELLINGBOROUGH NORTHAMPTONSHIRE NN8 1RT

View Document

24/09/0224 September 2002 REGISTERED OFFICE CHANGED ON 24/09/02 FROM: 1 CARNEGIE ROAD NEWBURY BERKSHIRE RG14 5DJ

View Document

15/08/0215 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

03/05/023 May 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

28/06/0128 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0124 May 2001 RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

05/05/005 May 2000 SECRETARY RESIGNED

View Document

05/05/005 May 2000 RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS

View Document

03/06/993 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/03/9923 March 1999 RETURN MADE UP TO 19/03/99; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/991 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

21/04/9821 April 1998 RETURN MADE UP TO 19/03/98; NO CHANGE OF MEMBERS

View Document

23/03/9823 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

15/09/9715 September 1997 RETURN MADE UP TO 19/03/97; FULL LIST OF MEMBERS

View Document

15/09/9715 September 1997

View Document

03/09/973 September 1997 EXEMPTION FROM APPOINTING AUDITORS 28/08/97

View Document

03/09/973 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96

View Document

01/09/971 September 1997 DIRECTOR RESIGNED

View Document

24/01/9724 January 1997 ACC. REF. DATE SHORTENED FROM 31/03/97 TO 31/10/96

View Document

08/11/968 November 1996 SECRETARY RESIGNED

View Document

08/11/968 November 1996 DIRECTOR RESIGNED

View Document

08/11/968 November 1996 NEW DIRECTOR APPOINTED

View Document

08/11/968 November 1996 DIRECTOR RESIGNED

View Document

05/11/965 November 1996 COMPANY NAME CHANGED SWA TELCOM LIMITED CERTIFICATE ISSUED ON 06/11/96

View Document

01/11/961 November 1996 NEW SECRETARY APPOINTED

View Document

23/05/9623 May 1996 NEW DIRECTOR APPOINTED

View Document

23/05/9623 May 1996 NEW DIRECTOR APPOINTED

View Document

23/05/9623 May 1996 SECRETARY RESIGNED

View Document

23/05/9623 May 1996 REGISTERED OFFICE CHANGED ON 23/05/96 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

23/05/9623 May 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/05/9623 May 1996 DIRECTOR RESIGNED

View Document

23/05/9623 May 1996 ALTER MEM AND ARTS 18/04/96

View Document

25/04/9625 April 1996 COMPANY NAME CHANGED STOCKWALL LIMITED CERTIFICATE ISSUED ON 26/04/96

View Document

19/03/9619 March 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information