Advanced company searchLink opens in new window

SCRATCHTALK PLC

Company number 06642710

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)
19 Feb 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2011 AA Accounts for a dormant company made up to 31 March 2011
26 Jul 2011 AR01 Annual return made up to 10 July 2011 with full list of shareholders
Statement of capital on 2011-07-26
  • GBP .02
24 Sep 2010 AA Accounts for a dormant company made up to 31 March 2010
13 Jul 2010 AR01 Annual return made up to 10 July 2010 with full list of shareholders
12 Jul 2010 CH02 Director's details changed for City Road Secretarial Limited on 10 July 2010
12 Jul 2010 CH04 Secretary's details changed for City Road Secretarial Limited on 10 July 2010
12 Jul 2010 CH02 Director's details changed for Alms Limited on 10 July 2010
11 Sep 2009 AA Accounts made up to 31 March 2009
04 Aug 2009 288c Director's Change of Particulars / alms LIMITED / 01/08/2009 / HouseName/Number was: , now: suites 21 & 22; Street was: international commerial centre, now: victoria house; Area was: suite F8 po box 394, now: ; Post Town was: casemates, now: 26 main street
22 Jul 2009 CERTNM Company name changed warden media marketing PLC\certificate issued on 23/07/09
21 Jul 2009 363a Return made up to 10/07/09; full list of members
06 Nov 2008 288b Appointment Terminated Director david boden
08 Oct 2008 288a Director appointed david boden
01 Oct 2008 288b Appointment Terminated Director david boden
01 Oct 2008 288b Appointment Terminated Director simon scobie-trumper
01 Oct 2008 288b Appointment Terminated Director phil mcaleavy
01 Oct 2008 288b Appointment Terminated Director jack macclelland
01 Oct 2008 288b Appointment Terminated Director colin king
01 Oct 2008 288b Appointment Terminated Director paul dransfield
01 Oct 2008 288b Appointment Terminated Director john bracken
01 Oct 2008 288b Appointment Terminated Director alan weinrib
01 Oct 2008 288b Appointment Terminated Director associated subscriber secretaries LIMITED
01 Oct 2008 287 Registered office changed on 01/10/2008 from centre gate colston avenue bristol BS1 4TR england