Advanced company searchLink opens in new window

SCOL NOMINEES LIMITED

Company number 03177696

Filter by category

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)
22 Apr 2009 AA Full accounts made up to 31 December 2008
30 Mar 2009 363a Return made up to 26/03/09; full list of members
01 Dec 2008 288b Appointment Terminated Director david lindsay
25 Nov 2008 288b Appointment Terminate, Director Joel Darren Plasco Logged Form
18 Nov 2008 288a Director appointed mark finlay brown
28 Oct 2008 288b Appointment Terminated Director joel plasco
12 Jun 2008 363a Return made up to 26/03/08; full list of members
12 Jun 2008 287 Registered office changed on 12/06/2008 from 9TH floor 88 wood street london EC2V 7QR
12 Jun 2008 288c Director's Change of Particulars / joel plasco / 20/12/2007 / HouseName/Number was: , now: flat 18; Street was: flat 5, now: 10 wellington place; Area was: 1 chepstow place, now: ; Post Code was: W2 4TE, now: NW10 5BB
17 Apr 2008 AA Full accounts made up to 31 December 2007
13 Dec 2007 288b Secretary resigned
13 Dec 2007 288a New secretary appointed
06 Aug 2007 AA Full accounts made up to 31 December 2006
20 Jun 2007 288b Secretary resigned;director resigned
20 Jun 2007 288a New director appointed
20 Jun 2007 288a New secretary appointed
08 Jun 2007 363a Return made up to 26/03/07; full list of members
17 Aug 2006 288a New director appointed
15 Aug 2006 288a New director appointed
07 Aug 2006 288b Director resigned
07 Aug 2006 288b Director resigned
07 Aug 2006 288b Director resigned
12 Jul 2006 288b Director resigned
14 Jun 2006 363a Return made up to 26/03/06; full list of members
21 Mar 2006 AA Full accounts made up to 31 December 2005