THE GEORGE SCHEME LIMITED

Company Documents

DateDescription
17/08/2117 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, WITH UPDATES

View Document

10/09/2010 September 2020 CESSATION OF DENIS HALL AS A PSC

View Document

10/09/2010 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

08/10/198 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/11/1818 November 2018 APPOINTMENT TERMINATED, DIRECTOR DENIS HALL

View Document

16/09/1816 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

16/09/1816 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

03/10/173 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

17/09/1717 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

28/08/1628 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/10/1528 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

01/10/151 October 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

20/10/1420 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

01/10/141 October 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

06/05/146 May 2014 DIRECTOR APPOINTED MR WILLIAM GARDINER

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/09/1329 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

14/06/1314 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

01/11/121 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

27/09/1227 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

01/11/111 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

01/10/111 October 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

29/10/1029 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

26/09/1026 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

26/09/1026 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK ROXBOROUGH / 05/09/2010

View Document

26/09/1026 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES ANGRAVE / 05/09/2010

View Document

03/12/093 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

27/09/0927 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROXBOROUGH / 05/09/2009

View Document

27/09/0927 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

27/09/0927 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ANGRAVE / 05/09/2009

View Document

11/11/0811 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

30/09/0830 September 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

21/09/0721 September 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0628 September 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

06/01/066 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

29/09/0529 September 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

27/10/0327 October 2003 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

16/11/0216 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

16/10/0216 October 2002 RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/024 July 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/028 February 2002 COMPANY NAME CHANGED GARDINER-CALDWELL TRUSTEE LIMITE D CERTIFICATE ISSUED ON 08/02/02

View Document

10/12/0110 December 2001 DIRECTOR RESIGNED

View Document

10/12/0110 December 2001 NEW DIRECTOR APPOINTED

View Document

10/12/0110 December 2001 NEW DIRECTOR APPOINTED

View Document

25/09/0125 September 2001 RETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 REGISTERED OFFICE CHANGED ON 25/09/01

View Document

25/09/0125 September 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

14/11/0014 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

21/09/0021 September 2000 RETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 RETURN MADE UP TO 05/09/99; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

25/05/9925 May 1999 RETURN MADE UP TO 06/05/99; FULL LIST OF MEMBERS

View Document

22/02/9922 February 1999 AUDITOR'S RESIGNATION

View Document

21/12/9821 December 1998 REGISTERED OFFICE CHANGED ON 21/12/98 FROM: GLEBE COURT STOKE ON TRENT STAFFORDSHIRE ST4 1ET

View Document

05/08/985 August 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

28/05/9828 May 1998 RETURN MADE UP TO 06/05/98; FULL LIST OF MEMBERS

View Document

10/09/9710 September 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

10/06/9710 June 1997 RETURN MADE UP TO 06/05/97; NO CHANGE OF MEMBERS

View Document

27/02/9727 February 1997 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

27/02/9727 February 1997 RETURN MADE UP TO 06/05/96; NO CHANGE OF MEMBERS

View Document

03/07/963 July 1996 REGISTERED OFFICE CHANGED ON 03/07/96 FROM: BERKELEY COURT BOROUGH ROAD NEWCASTLE UNDER LYME STAFFS.ST5 1TT

View Document

29/11/9529 November 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

16/05/9516 May 1995 RETURN MADE UP TO 06/05/95; FULL LIST OF MEMBERS

View Document

06/06/946 June 1994 RETURN MADE UP TO 09/05/94; NO CHANGE OF MEMBERS

View Document

06/06/946 June 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

11/11/9311 November 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

15/06/9315 June 1993 RETURN MADE UP TO 09/05/93; NO CHANGE OF MEMBERS

View Document

15/06/9315 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/9219 November 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

23/07/9223 July 1992 RETURN MADE UP TO 09/05/92; FULL LIST OF MEMBERS

View Document

16/04/9216 April 1992 S386 DISP APP AUDS 03/04/92

View Document

16/04/9216 April 1992 REGISTERED OFFICE CHANGED ON 16/04/92 FROM: THE OLD RIBBON MILL PITT STREET MACCLESFIELD CHESHIRE.SK11 7PT

View Document

12/12/9112 December 1991 NEW DIRECTOR APPOINTED

View Document

04/12/914 December 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

04/12/914 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/12/914 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/12/914 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/12/914 December 1991 REGISTERED OFFICE CHANGED ON 04/12/91 FROM: 41 PARK SQUARE LEEDS WEST YORKSHIRE LS1 2NS

View Document

04/12/914 December 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/07/9112 July 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 12/07/91

View Document

12/07/9112 July 1991 COMPANY NAME CHANGED SIMCO 409 LIMITED CERTIFICATE ISSUED ON 15/07/91

View Document

09/05/919 May 1991 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