- Company Overview for SCAPA UK LIMITED (03261510)
- Filing history for SCAPA UK LIMITED (03261510)
- People for SCAPA UK LIMITED (03261510)
- Charges for SCAPA UK LIMITED (03261510)
- More for SCAPA UK LIMITED (03261510)
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) |
---|---|---|---|
29 Dec 2007 | 288a | New director appointed | |
26 Sep 2007 | 363a | Return made up to 25/09/07; full list of members | |
26 Jun 2007 | AA | Full accounts made up to 31 March 2007 | |
07 Apr 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
30 Mar 2007 | 288a | New director appointed | |
30 Mar 2007 | 288a | New director appointed | |
29 Mar 2007 | 288a | New director appointed | |
29 Mar 2007 | 288a | New director appointed | |
09 Nov 2006 | 288b | Director resigned | |
04 Nov 2006 | 403b | Declaration of mortgage charge released/ceased | |
03 Nov 2006 | 363a | Return made up to 25/09/06; full list of members | |
21 Jun 2006 | AA | Full accounts made up to 31 March 2006 | |
02 Jun 2006 | 288b | Secretary resigned | |
02 Jun 2006 | 288a | New secretary appointed;new director appointed | |
06 Apr 2006 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2006 | AA | Full accounts made up to 31 March 2005 | |
19 Oct 2005 | 363a | Return made up to 25/09/05; full list of members | |
19 Oct 2005 | 190 | Location of debenture register | |
19 Oct 2005 | 353 | Location of register of members | |
19 Oct 2005 | 287 | Registered office changed on 19/10/05 from: 997 manchester road, ashton under lyne, manchester, OL7 oed | |
04 Oct 2005 | 287 | Registered office changed on 04/10/05 from: humphrys road, the woodside estate, dunstable, bedfordshire LU5 4TP | |
01 Feb 2005 | AA | Full accounts made up to 31 March 2004 | |
25 Oct 2004 | 288a | New director appointed | |
25 Oct 2004 | 288b | Director resigned | |
01 Oct 2004 | 363s | Return made up to 25/09/04; full list of members |