SCOLAIRE LTD

04473869
47 BUTT ROAD COLCHESTER ESSEX CO3 3BZ CO3 3BZ

Documents

Documents
Date Category Description Pages
23 Apr 2013 gazette Gazette Dissolved Compulsory 1 Buy now
08 Jan 2013 gazette Gazette Notice Voluntary 1 Buy now
29 Jun 2012 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
12 Jun 2012 gazette Gazette Notice Voluntary 1 Buy now
15 Sep 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
06 Sep 2011 gazette Gazette Notice Compulsory 1 Buy now
30 Dec 2010 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
26 Oct 2010 gazette Gazette Notice Compulsory 1 Buy now
26 Apr 2010 officers Termination of appointment of secretary (Samantha Goff) 1 Buy now
09 Oct 2009 mortgage Particulars of a mortgage or charge 3 Buy now
11 Sep 2009 accounts Annual Accounts 5 Buy now
24 Jul 2009 annual-return Return made up to 29/06/09; full list of members 3 Buy now
21 Jul 2009 officers Secretary's Change of Particulars / samantha goff / 17/07/2009 / HouseName/Number was: , now: 428; Street was: 34 frenchs road, now: coggeshall road; Post Town was: cambridge, now: braintree; Region was: cambridgeshire, now: essex; Post Code was: CB4 3LA, now: CM7 9EG; Country was: , now: uk 1 Buy now
22 May 2009 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
23 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 2 5 Buy now
27 Jan 2009 accounts Annual Accounts 5 Buy now
02 Jan 2009 annual-return Return made up to 29/06/08; full list of members 3 Buy now
18 Jul 2008 address Registered office changed on 18/07/2008 from 146 new london road chelmsford essex CM2 0AW 1 Buy now
06 Mar 2008 capital Ad 29/02/08 gbp si 1@1=1 gbp ic 1/2 2 Buy now
15 Feb 2008 mortgage Particulars of mortgage/charge 3 Buy now
24 Jan 2008 accounts Annual Accounts 5 Buy now
29 Nov 2007 officers Director resigned 1 Buy now
29 Nov 2007 officers Secretary resigned 1 Buy now
29 Nov 2007 officers New secretary appointed 1 Buy now
29 Nov 2007 officers New director appointed 1 Buy now
23 Nov 2007 change-of-name Certificate Change Of Name Company 2 Buy now
21 Aug 2007 annual-return Return made up to 29/06/07; full list of members 5 Buy now
19 Dec 2006 accounts Annual Accounts 5 Buy now
23 Nov 2006 officers Secretary resigned 1 Buy now
23 Nov 2006 officers New secretary appointed 2 Buy now
23 Nov 2006 address Location of register of members 1 Buy now
23 Nov 2006 address Registered office changed on 23/11/06 from: 47 butt road colchester essex CO3 3BZ 1 Buy now
22 Aug 2006 annual-return Return made up to 29/06/06; full list of members 6 Buy now
23 Dec 2005 accounts Annual Accounts 4 Buy now
26 Jul 2005 annual-return Return made up to 29/06/05; full list of members 6 Buy now
04 Feb 2005 accounts Annual Accounts 4 Buy now
03 Feb 2005 accounts Accounting reference date shortened from 30/06/04 to 31/03/04 1 Buy now
03 Feb 2005 accounts Annual Accounts 4 Buy now
07 Jul 2004 annual-return Return made up to 29/06/04; full list of members 6 Buy now
10 Jul 2003 annual-return Return made up to 29/06/03; full list of members 6 Buy now
03 Jul 2002 officers Secretary resigned 1 Buy now
29 Jun 2002 incorporation Incorporation Company 17 Buy now