Advanced company searchLink opens in new window

SCANCITY LIMITED

Company number 03888321

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)
20 Dec 2004 363s Return made up to 03/12/04; full list of members
10 Dec 2003 363s Return made up to 03/12/03; full list of members
10 Dec 2003 363(287) Registered office changed on 10/12/03
29 Sep 2003 AA Total exemption small company accounts made up to 31 March 2003
03 Jan 2003 363s Return made up to 03/12/02; full list of members
20 Nov 2002 AA Total exemption small company accounts made up to 31 March 2002
10 Jan 2002 363s Return made up to 03/12/01; full list of members
10 Jan 2002 363(288) Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;director's particulars changed
04 Oct 2001 AA Total exemption small company accounts made up to 31 March 2001
04 Sep 2001 288b Director resigned
04 Sep 2001 288a New director appointed
16 May 2001 287 Registered office changed on 16/05/01 from: c/o messrs churchill lyons LTD poolmeadow house pool meadow house solihull west midlands B91 3HS
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 16/05/01 from: c/o messrs churchill lyons LTD poolmeadow house pool meadow house solihull west midlands B91 3HS
15 Mar 2001 288a New director appointed
15 Mar 2001 288b Director resigned
06 Feb 2001 363s Return made up to 03/12/00; full list of members
17 Oct 2000 288a New secretary appointed
02 Oct 2000 288a New director appointed
02 Oct 2000 288b Secretary resigned
10 May 2000 395 Particulars of mortgage/charge
05 Jan 2000 MA Memorandum and Articles of Association
05 Jan 2000 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
04 Jan 2000 288b Director resigned
04 Jan 2000 288b Secretary resigned
04 Jan 2000 287 Registered office changed on 04/01/00 from: the pump house meaford power station, meaford stone staffordshire ST15 0PP
14 Dec 1999 287 Registered office changed on 14/12/99 from: 71 bath court saint lukes estate london EC1V 9NT