SCIB CREDIT INVESTMENTS LIMITED

06449931
2ND FLOOR 42 NEW BROAD STREET LONDON EC2M 1JD EC2M 1JD

Documents

Documents
Date Category Description Pages
20 Sep 2011 gazette Gazette Dissolved Voluntary 1 Buy now
07 Jun 2011 gazette Gazette Notice Voluntary 1 Buy now
25 May 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
11 May 2011 officers Termination of appointment of director (Johann Sigurdsson) 2 Buy now
11 May 2011 officers Appointment of director (Aiste Gaisre) 3 Buy now
11 May 2011 officers Termination of appointment of director (Karl Konradsson) 1 Buy now
17 Dec 2010 annual-return Annual Return 14 Buy now
02 Oct 2010 accounts Annual Accounts 19 Buy now
12 Apr 2010 officers Termination of appointment of director (Margeir Petursson) 2 Buy now
06 Apr 2010 officers Termination of appointment of director (Gudmundur Oddsson) 2 Buy now
29 Dec 2009 annual-return Annual Return 16 Buy now
20 Nov 2009 officers Change of particulars for corporate secretary (Logos Uk Limited) 1 Buy now
28 Sep 2009 accounts Annual Accounts 14 Buy now
28 Jan 2009 annual-return Return made up to 11/12/08; full list of members 10 Buy now
26 Aug 2008 address Registered office changed on 26/08/2008 from c/o logos 42 new broad street london EC2M 1JD 1 Buy now
20 Aug 2008 officers Director appointed gudmunder johannes oddsson 2 Buy now
27 Jun 2008 address Registered office changed on 27/06/2008 from ashford house, grenadier road exeter devon EX1 3LH 1 Buy now
27 Jun 2008 officers Appointment Terminated Secretary curzon corporate secretaries LTD 1 Buy now
27 Jun 2008 officers Secretary appointed logos uk LIMITED 2 Buy now
19 Mar 2008 change-of-name Certificate Change Of Name Company 2 Buy now
11 Dec 2007 incorporation Incorporation Company 18 Buy now