Advanced company searchLink opens in new window

SCST LIMITED

Company number 07049914

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)
27 Mar 2013 TM01 Termination of appointment of Vladislav Bolkhouitin as a director
27 Mar 2013 TM01 Termination of appointment of Mark Klarzynski as a director
27 Mar 2013 AD01 Registered office address changed from Unit 27 Meridian Business Village Hansby Drive Liverpool Merseyside L24 9LG United Kingdom on 27 March 2013
25 Mar 2013 AP01 Appointment of Mr Dennis Paul Wolf as a director
21 Mar 2013 TM02 Termination of appointment of Mark Klarzynski as a secretary
13 Mar 2013 AA01 Previous accounting period shortened from 31 March 2013 to 28 February 2013
12 Feb 2013 SH01 Statement of capital following an allotment of shares on 21 October 2009
  • GBP 100
06 Dec 2012 AR01 Annual return made up to 20 October 2012 with full list of shareholders
06 Dec 2012 CH01 Director's details changed for Mr Vladislav Nickolaevich Bolkhouitin on 19 October 2012
06 Dec 2012 CH03 Secretary's details changed for Mr Mark Klarzynski on 19 October 2012
06 Dec 2012 AD01 Registered office address changed from Unit 27 Meridian Business Village Hansby Drive Liverpool Merseyside L24 9LG England on 6 December 2012
06 Dec 2012 CH01 Director's details changed for Mr Mark Klarzynski on 19 October 2012
05 Dec 2012 AD01 Registered office address changed from 52 Penny Lane Mossley Hill Liverpool L18 1DG United Kingdom on 5 December 2012
05 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
15 Nov 2011 AR01 Annual return made up to 20 October 2011 with full list of shareholders
15 Nov 2011 CH01 Director's details changed for Mr Mark Klarzynski on 21 October 2010
27 Apr 2011 AA Accounts for a dormant company made up to 31 March 2011
11 Feb 2011 AA01 Current accounting period extended from 31 October 2010 to 31 March 2011
04 Jan 2011 AR01 Annual return made up to 20 October 2010 with full list of shareholders
04 Jan 2011 AP01 Appointment of Mr Vladislav Nickolaevich Bolkhouitin as a director
04 Jan 2011 TM02 Termination of appointment of Vladislav Bolkhovitin as a secretary
04 Jan 2011 AD01 Registered office address changed from Whalebone House Earles Lane, Marston Northwich CW9 6DX United Kingdom on 4 January 2011
04 Jan 2011 AP03 Appointment of Mr Mark Klarzynski as a secretary
20 Oct 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)