THE LEARNING SCAFFOLD LIMITED

Company Documents

DateDescription
24/09/1324 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/06/1311 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/05/1325 May 2013 APPLICATION FOR STRIKING-OFF

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/01/133 January 2013 PREVEXT FROM 30/06/2012 TO 30/09/2012

View Document

31/07/1231 July 2012 REGISTERED OFFICE CHANGED ON 31/07/2012 FROM 83A VICTORIA ROAD FARNBOROUGH HAMPSHIRE GU14 7PP ENGLAND

View Document

31/07/1231 July 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

16/02/1216 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/02/1213 February 2012 REGISTERED OFFICE CHANGED ON 13/02/2012 FROM 1ST FLOOR FALCON HOUSE FERNHILL ROAD COVE FARNBOROUGH HAMPSHIRE GU14 9RX

View Document

04/07/114 July 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS OSMAN SYMES / 01/10/2009

View Document

09/06/109 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RYLAND LEE / 01/10/2009

View Document

10/02/1010 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/07/0910 July 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

28/07/0828 July 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

07/08/077 August 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 REGISTERED OFFICE CHANGED ON 10/07/07 FROM: G OFFICE CHANGED 10/07/07 3 MERRILEAS GARDENS BASINGSTOKE HANTS RG22 5JZ

View Document

06/11/066 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

10/03/0610 March 2006 REGISTERED OFFICE CHANGED ON 10/03/06 FROM: G OFFICE CHANGED 10/03/06 5 ALMOND CLOSE OLD BASING BASINGSTOKE HAMPSHIRE RG24 7DW

View Document

26/01/0626 January 2006 REGISTERED OFFICE CHANGED ON 26/01/06 FROM: G OFFICE CHANGED 26/01/06 SHERFIELD HOUSE, MULFORDS HILL TADLEY HAMPSHIRE RG26 3JE

View Document

02/09/052 September 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 SECRETARY RESIGNED

View Document

03/08/043 August 2004 NEW DIRECTOR APPOINTED

View Document

03/08/043 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/08/043 August 2004 DIRECTOR RESIGNED

View Document

04/06/044 June 2004 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