Advanced company searchLink opens in new window

SCA FULL FILEMENT LIMITED

Company number 05642349

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)
08 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
30 Dec 2010 AR01 Annual return made up to 1 December 2010 with full list of shareholders
26 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
26 Feb 2010 AR01 Annual return made up to 1 December 2009 with full list of shareholders
26 Feb 2010 CH04 Secretary's details changed for B & B Secretaries Limited on 1 December 2009
26 Feb 2010 CH01 Director's details changed for Peter Aumann on 1 December 2009
25 Jul 2009 DISS40 Compulsory strike-off action has been discontinued
24 Jul 2009 363a Return made up to 01/12/08; full list of members
24 Jul 2009 287 Registered office changed on 24/07/2009 from 94 new bond street london W1S 1SJ
24 Jul 2009 288a Secretary appointed b & b secretaries LIMITED
24 Jul 2009 288b Appointment terminated secretary iss international secretary service LTD
24 Jul 2009 AA Accounts for a dormant company made up to 31 December 2008
24 Jul 2009 AA Accounts for a dormant company made up to 31 December 2007
24 Jul 2009 288a Director appointed peter aumann
24 Jul 2009 288b Appointment terminated director ids international director service LTD
26 May 2009 GAZ1 First Gazette notice for compulsory strike-off
08 Jan 2008 363a Return made up to 01/12/07; full list of members
08 Nov 2007 AA Accounts for a dormant company made up to 31 December 2006
19 Jan 2007 363a Return made up to 01/12/06; full list of members
03 Jul 2006 287 Registered office changed on 03/07/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD
12 Jan 2006 288a New secretary appointed
12 Jan 2006 288a New director appointed
15 Dec 2005 288b Secretary resigned
15 Dec 2005 288b Director resigned
01 Dec 2005 NEWINC Incorporation