Advanced company searchLink opens in new window

SCOMAC CATERING EQUIPMENT LIMITED

Company number 02841935

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Mar 1999 288b Secretary resigned
31 Mar 1999 288a New secretary appointed
31 Mar 1999 288a New director appointed
22 Oct 1998 363s Return made up to 03/08/98; full list of members
17 Aug 1998 AA Accounts for a small company made up to 31 December 1997
28 Oct 1997 AA Accounts for a small company made up to 31 December 1996
29 Jul 1997 363s Return made up to 03/08/97; full list of members
08 Jan 1997 225 Accounting reference date extended from 31/08/96 to 31/12/96
20 Dec 1996 363s Return made up to 03/08/96; no change of members
  • 363(287) ‐ Registered office changed on 20/12/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
17 Oct 1996 287 Registered office changed on 17/10/96 from: unitech house, west coppice road coppice side industrial estae brownmills staffordshire WS8 7HB
02 Jul 1996 AA Accounts for a small company made up to 31 August 1995
26 Apr 1996 287 Registered office changed on 26/04/96 from: units 9-10 westgate trading est. Aldridge, walsall west midlands WS9 8EX
31 Oct 1995 AA Accounts for a small company made up to 31 August 1994
06 Oct 1995 363s Return made up to 03/08/95; no change of members
04 Apr 1995 DISS40 Compulsory strike-off action has been discontinued
29 Mar 1995 363b Return made up to 03/08/94; full list of members
21 Feb 1995 GAZ1 First Gazette notice for compulsory strike-off
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFirst Gazette notice for compulsory strike-off
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
28 Jul 1994 288 Secretary resigned;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;director resigned
14 Jul 1994 288 Secretary resigned;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;director resigned
18 Aug 1993 288 Secretary resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new director appointed
18 Aug 1993 287 Registered office changed on 18/08/93 from: 43 lawrence rd hove east sussex BN3 5QE
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 18/08/93 from: 43 lawrence rd hove east sussex BN3 5QE
03 Aug 1993 NEWINC Incorporation