Advanced company searchLink opens in new window

SCM MICROSYSTEMS LIMITED

Company number 02693479

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)
24 Nov 2009 TM01 Termination of appointment of Stephan Rohaly as a director
17 Nov 2009 AP01 Appointment of Felix Marx as a director
15 Jul 2009 AA Full accounts made up to 31 December 2008
20 Mar 2009 363a Return made up to 04/03/09; full list of members
10 Sep 2008 AA Full accounts made up to 31 December 2007
11 Apr 2008 363s Return made up to 04/03/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
02 Oct 2007 AA Full accounts made up to 31 December 2006
19 Jul 2007 288b Director resigned
20 Mar 2007 363s Return made up to 04/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 20/03/07
04 Nov 2006 AA Full accounts made up to 31 December 2005
09 Oct 2006 288b Director resigned
09 Oct 2006 288a New director appointed
20 Mar 2006 363s Return made up to 04/03/06; full list of members
05 Feb 2006 AA Full accounts made up to 31 December 2004
21 Oct 2005 244 Delivery ext'd 3 mth 31/12/04
21 Jun 2005 288a New secretary appointed
21 Jun 2005 288b Secretary resigned
10 Jun 2005 287 Registered office changed on 10/06/05 from: 10-11 clocktower mews newmarket suffolk CB8 8LL
22 Mar 2005 363s Return made up to 04/03/05; full list of members
08 Nov 2004 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
08 Nov 2004 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
08 Nov 2004 288a New director appointed
02 Nov 2004 AA Full accounts made up to 31 December 2003
03 Aug 2004 AA Full accounts made up to 31 December 2002
24 Mar 2004 363s Return made up to 04/03/04; full list of members