Advanced company searchLink opens in new window

SC INVESTMENTS NUMBER 2

Company number 03101526

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)
07 Mar 2010 GAZ2 Final Gazette dissolved following liquidation
07 Dec 2009 4.68 Liquidators' statement of receipts and payments to 27 November 2009
07 Dec 2009 4.71 Return of final meeting in a members' voluntary winding up
07 Jan 2009 4.70 Declaration of solvency
07 Jan 2009 600 Appointment of a voluntary liquidator
07 Jan 2009 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-12-18
06 Jan 2009 287 Registered office changed on 06/01/2009 from broadwater park denham buckinghamshire UB9 5HJ
23 Dec 2008 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
15 Dec 2008 49(1) Application for reregistration from LTD to UNLTD
15 Dec 2008 CERT3 Certificate of re-registration from Limited to Unlimited
15 Dec 2008 49(8)(a) Members' assent for rereg from LTD to UNLTD
15 Dec 2008 49(8)(b) Declaration of assent for reregistration to UNLTD
15 Dec 2008 MAR Re-registration of Memorandum and Articles
04 Dec 2008 288b Appointment Terminated Director catherine springett
04 Dec 2008 288b Appointment Terminated Director ralph wheeler
04 Dec 2008 288b Appointment Terminated Director richard winter
07 Aug 2008 287 Registered office changed on 07/08/2008 from 67 alma road windsor berkshire SL4 3HD
30 Jul 2008 AA Full accounts made up to 31 December 2007
27 Jun 2008 288a Secretary appointed daksha hirani
27 Jun 2008 288b Appointment Terminated Secretary patrick hartrey
11 Feb 2008 363a Return made up to 01/02/08; full list of members
29 Nov 2007 288b Secretary resigned
29 Nov 2007 288a New secretary appointed
14 Aug 2007 AA Full accounts made up to 31 December 2006
13 Mar 2007 363a Return made up to 01/02/07; full list of members