SGS M-SCAN LIMITED

01414639
C/O TENEO FINANCIAL ADVISORY LIMITED,THE COLMORE BUILDING 20 COLMORE CIRCUS QUEENSWAY BIRMINGHAM B4 6AT

Documents

Documents
Date Category Description Pages
01 Nov 2024 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
17 Oct 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
17 Oct 2024 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
17 Oct 2024 resolution Resolution 1 Buy now
13 Feb 2024 capital Statement of capital (Section 108) 5 Buy now
13 Feb 2024 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
13 Feb 2024 insolvency Solvency Statement dated 12/02/24 1 Buy now
13 Feb 2024 resolution Resolution 3 Buy now
19 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Aug 2023 mortgage Statement of satisfaction of a charge 1 Buy now
14 Aug 2023 mortgage Statement of satisfaction of a charge 1 Buy now
14 Aug 2023 mortgage Statement of satisfaction of a charge 1 Buy now
09 May 2023 accounts Annual Accounts 6 Buy now
15 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2022 accounts Annual Accounts 6 Buy now
21 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2021 accounts Annual Accounts 15 Buy now
10 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2020 accounts Annual Accounts 17 Buy now
11 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2019 accounts Annual Accounts 20 Buy now
01 Apr 2019 officers Appointment of director (Mr Michael Boyd) 2 Buy now
22 Feb 2019 officers Termination of appointment of director (Catherine Jane Griffiths) 1 Buy now
10 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2018 accounts Annual Accounts 21 Buy now
09 Jul 2018 officers Termination of appointment of director (Pauline Earl) 1 Buy now
09 Jul 2018 officers Appointment of director (Mr James Mcgurk) 2 Buy now
02 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2017 accounts Annual Accounts 21 Buy now
06 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Oct 2016 accounts Annual Accounts 20 Buy now
08 Jan 2016 annual-return Annual Return 5 Buy now
04 Oct 2015 accounts Annual Accounts 16 Buy now
12 Jan 2015 annual-return Annual Return 5 Buy now
03 Oct 2014 officers Termination of appointment of director (Andrew James Reason) 1 Buy now
12 Jun 2014 accounts Annual Accounts 16 Buy now
02 Jan 2014 annual-return Annual Return 6 Buy now
06 Nov 2013 incorporation Memorandum Articles 31 Buy now
27 Aug 2013 accounts Annual Accounts 16 Buy now
17 Dec 2012 annual-return Annual Return 6 Buy now
03 Apr 2012 accounts Annual Accounts 16 Buy now
16 Dec 2011 annual-return Annual Return 5 Buy now
11 Apr 2011 accounts Annual Accounts 15 Buy now
31 Jan 2011 change-of-name Certificate Change Of Name Company 3 Buy now
05 Jan 2011 annual-return Annual Return 5 Buy now
16 Nov 2010 officers Appointment of secretary (Mrs Catherine Anne Aldag) 1 Buy now
16 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Nov 2010 officers Appointment of director (Mrs Pauline Earl) 2 Buy now
16 Nov 2010 officers Appointment of director (Mrs Catherine Jane Griffiths) 2 Buy now
08 Nov 2010 officers Termination of appointment of secretary (Anne Dell) 2 Buy now
08 Nov 2010 officers Termination of appointment of director (Fiona Greer) 2 Buy now
08 Nov 2010 officers Termination of appointment of director (Howard Morris) 2 Buy now
03 Nov 2010 capital Return of purchase of own shares 2 Buy now
03 Nov 2010 capital Return of purchase of own shares 2 Buy now
03 Nov 2010 capital Return of purchase of own shares 2 Buy now
02 Nov 2010 capital Return of purchase of own shares 2 Buy now
22 Oct 2010 resolution Resolution 1 Buy now
22 Oct 2010 resolution Resolution 1 Buy now
29 Sep 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
24 Sep 2010 accounts Annual Accounts 8 Buy now
15 Sep 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
15 Sep 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
15 Sep 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
15 Sep 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
15 Sep 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
15 Sep 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
15 Sep 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
15 Sep 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
25 Aug 2010 officers Change of particulars for director (Mr Howard Redfern Morris) 2 Buy now
28 Jan 2010 annual-return Annual Return 6 Buy now
28 Jan 2010 officers Change of particulars for secretary (Anne Dell) 1 Buy now
28 Jan 2010 officers Change of particulars for director (Dr Andrew James Reason) 2 Buy now
28 Jan 2010 officers Change of particulars for director (Mr Howard Redfern Morris) 2 Buy now
28 Jan 2010 officers Change of particulars for director (Dr Fiona Margaret Greer) 2 Buy now
09 Nov 2009 accounts Annual Accounts 9 Buy now
07 Jan 2009 annual-return Return made up to 10/12/08; full list of members 5 Buy now
06 Jan 2009 officers Director's change of particulars / howard morris / 10/10/2008 1 Buy now
06 Jan 2009 officers Director's change of particulars / andrew reason / 10/11/2008 1 Buy now
31 Oct 2008 accounts Annual Accounts 7 Buy now
30 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 12 3 Buy now
26 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 11 4 Buy now
07 Mar 2008 annual-return Return made up to 10/12/07; no change of members 7 Buy now
19 Dec 2007 mortgage Particulars of mortgage/charge 3 Buy now
01 Nov 2007 accounts Annual Accounts 7 Buy now
22 Dec 2006 annual-return Return made up to 10/12/06; full list of members 8 Buy now
30 Oct 2006 accounts Annual Accounts 7 Buy now
10 Aug 2006 mortgage Particulars of mortgage/charge 3 Buy now
11 Apr 2006 address Registered office changed on 11/04/06 from: silwood park sunninghill ascot berkshire SL5 7PZ 1 Buy now
05 Jan 2006 annual-return Return made up to 10/12/05; full list of members 8 Buy now
04 Jan 2006 mortgage Particulars of mortgage/charge 3 Buy now
02 Nov 2005 accounts Annual Accounts 7 Buy now
12 Jan 2005 annual-return Return made up to 10/12/04; full list of members 8 Buy now
02 Nov 2004 accounts Annual Accounts 7 Buy now
14 Jan 2004 annual-return Return made up to 10/12/03; full list of members 9 Buy now
28 Nov 2003 resolution Resolution 1 Buy now
03 Nov 2003 accounts Annual Accounts 9 Buy now
07 Oct 2003 officers Director resigned 1 Buy now
28 May 2003 resolution Resolution 1 Buy now
28 May 2003 resolution Resolution 1 Buy now
31 Mar 2003 mortgage Particulars of mortgage/charge 3 Buy now