Advanced company searchLink opens in new window

SCOTLAND CALL CENTRE COMPANY LIMITED

Company number 03334246

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)
04 May 2010 GAZ2 Final Gazette dissolved following liquidation
04 Feb 2010 LIQ MISC RES Resolution INSOLVENCY:liq res re books, accounts etc
04 Feb 2010 4.71 Return of final meeting in a members' voluntary winding up
02 Dec 2009 AD01 Registered office address changed from 81 Newgate Street London EC1A 7AJ on 2 December 2009
27 Nov 2009 4.70 Declaration of solvency
27 Nov 2009 600 Appointment of a voluntary liquidator
27 Nov 2009 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-11-18
26 Nov 2009 AA Accounts for a dormant company made up to 31 March 2009
25 Nov 2009 CH01 Director's details changed for John Christopher Challis on 26 October 2009
23 Nov 2009 CH01 Director's details changed for Mrs Christina Bridget Ryan on 26 October 2009
16 Nov 2009 CH01 Director's details changed for Louise Alison Clare Atherton on 26 October 2009
08 Apr 2009 363a Return made up to 11/03/09; full list of members
07 Apr 2009 288a Director appointed louise alison clare atherton
07 Apr 2009 288a Director appointed christina bridget ryan
07 Apr 2009 288b Appointment Terminated Director heather brierley
14 Oct 2008 AA Accounts made up to 31 March 2008
08 Apr 2008 363a Return made up to 11/03/08; full list of members
09 Sep 2007 AA Accounts made up to 31 March 2007
23 Mar 2007 288a New director appointed
23 Mar 2007 288b Director resigned
21 Mar 2007 363a Return made up to 11/03/07; full list of members
09 Oct 2006 AA Accounts made up to 31 March 2006
22 Mar 2006 363a Return made up to 11/03/06; full list of members
21 Sep 2005 288a New director appointed
20 Sep 2005 288b Director resigned