TRULY SCRUMPTIOUS CONFECTIONERY LIMITED

Company Documents

DateDescription
04/03/144 March 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/11/1319 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/11/138 November 2013 APPLICATION FOR STRIKING-OFF

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

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

View Accounts

17/10/1217 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

03/09/123 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARY SIMS / 29/08/2012

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/10/1112 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

16/12/1016 December 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

15/12/1015 December 2010 APPOINTMENT TERMINATED, SECRETARY KEITH SIMS

View Document

15/12/1015 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ADRIAN SIMS / 01/10/2009

View Document

15/12/1015 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARY SIMS / 01/10/2009

View Document

15/12/1015 December 2010 APPOINTMENT TERMINATED, DIRECTOR KEITH SIMS

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

12/10/0912 October 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

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

View Document

24/02/0924 February 2009 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

11/10/0711 October 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

22/08/0622 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

21/12/0521 December 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

06/07/056 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0419 October 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

09/08/049 August 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/10/04

View Document

09/08/049 August 2004 REGISTERED OFFICE CHANGED ON 09/08/04 FROM:
1 EAST BOROUGH
WIMBORNE
DORSET
BH21 1PA

View Document

13/11/0313 November 2003 COMPANY NAME CHANGED
TRULY SCRUMPTIOUS CONFECTIONARY
LIMITED
CERTIFICATE ISSUED ON 13/11/03

View Document

21/10/0321 October 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 NEW DIRECTOR APPOINTED

View Document

29/10/0229 October 2002 SECRETARY RESIGNED

View Document

29/10/0229 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/10/0229 October 2002 DIRECTOR RESIGNED

View Document

24/09/0224 September 2002 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