Advanced company searchLink opens in new window

SCORECHANCE 17 LIMITED

Company number 05349266

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)
06 Jan 2007 288a New director appointed
19 Sep 2006 288a New secretary appointed
19 Sep 2006 287 Registered office changed on 19/09/06 from: 12 plumtree court london EC4A 4HT
19 Sep 2006 288b Secretary resigned
10 Jul 2006 403a Declaration of satisfaction of mortgage/charge
30 Jun 2006 225 Accounting reference date shortened from 30/04/06 to 31/12/05
13 Jun 2006 225 Accounting reference date shortened from 31/12/05 to 30/04/05
11 May 2006 288b Director resigned
11 May 2006 288b Director resigned
13 Feb 2006 363a Return made up to 01/02/06; full list of members
06 Feb 2006 353a Location of register of members (non legible)
24 Nov 2005 225 Accounting reference date extended from 30/04/05 to 31/12/05
19 Oct 2005 225 Accounting reference date shortened from 30/04/06 to 31/12/05
12 Sep 2005 287 Registered office changed on 12/09/05 from: whitbread house park street west luton bedfordshire LU1 3BG
26 Aug 2005 288b Secretary resigned
11 Aug 2005 288a New secretary appointed
26 May 2005 288a New director appointed
25 May 2005 288a New director appointed
25 May 2005 288a New director appointed
25 May 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 May 2005 288a New director appointed
17 May 2005 155(6)a Declaration of assistance for shares acquisition
17 May 2005 RESOLUTIONS Resolutions
  • RES13 ‐ Facilities agreement 04/05/05
16 May 2005 225 Accounting reference date shortened from 30/06/06 to 30/04/05
13 May 2005 395 Particulars of mortgage/charge