Advanced company searchLink opens in new window

SCANCEM ENERGY AND RECOVERY LIMITED

Company number 03568680

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)
07 Nov 2006 AA Accounts for a dormant company made up to 31 December 2005
25 May 2006 363a Return made up to 18/05/06; full list of members
25 May 2006 190 Location of debenture register
25 May 2006 353 Location of register of members
25 May 2006 287 Registered office changed on 25/05/06 from: park square 3460 solihull parkway birmingham business park birmingham west midlands B37 7YN
08 Dec 2005 AA Accounts for a dormant company made up to 31 December 2004
10 Jun 2005 363s Return made up to 18/05/05; full list of members
04 Nov 2004 AA Accounts for a dormant company made up to 31 December 2003
28 May 2004 363s Return made up to 18/05/04; full list of members
28 Aug 2003 AA Full accounts made up to 31 December 2002
11 Jun 2003 363s Return made up to 18/05/03; full list of members
09 Sep 2002 AA Full accounts made up to 31 December 2001
19 Jun 2002 363s Return made up to 18/05/02; full list of members
06 Dec 2001 AUD Auditor's resignation
18 Sep 2001 AA Full accounts made up to 31 December 2000
13 Jun 2001 363s Return made up to 18/05/01; full list of members
20 Mar 2001 88(2)R Ad 13/12/00--------- £ si 17700000@1=17700000 £ ic 100/17700100
20 Mar 2001 123 Nc inc already adjusted 13/12/00
20 Mar 2001 RESOLUTIONS Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
20 Mar 2001 RESOLUTIONS Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
20 Mar 2001 RESOLUTIONS Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
06 Mar 2001 288b Director resigned
22 Jan 2001 288b Director resigned
22 Jan 2001 288b Director resigned
22 Jan 2001 288b Director resigned