SCENIC WORKSHOPS LIMITED

05006436
33 LISBURN LANE LIVERPOOL ENGLAND L13 9AE

Documents

Documents
Date Category Description Pages
16 Jan 2018 gazette Gazette Dissolved Voluntary 1 Buy now
31 Oct 2017 gazette Gazette Notice Voluntary 1 Buy now
18 Oct 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
23 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Oct 2016 accounts Annual Accounts 2 Buy now
20 Oct 2016 officers Termination of appointment of director (Barry Moneypenny) 1 Buy now
20 Oct 2016 officers Termination of appointment of director (Ronald David Mosses) 1 Buy now
22 Feb 2016 annual-return Annual Return 5 Buy now
18 Dec 2015 accounts Annual Accounts 3 Buy now
01 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Apr 2015 annual-return Annual Return 5 Buy now
24 Dec 2014 accounts Annual Accounts 3 Buy now
26 Sep 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
19 Mar 2014 annual-return Annual Return 5 Buy now
31 Oct 2013 accounts Annual Accounts 4 Buy now
27 Mar 2013 annual-return Annual Return 6 Buy now
27 Mar 2013 officers Termination of appointment of secretary (Grace Barker) 1 Buy now
26 Mar 2013 capital Return of Allotment of shares 3 Buy now
26 Mar 2013 officers Termination of appointment of secretary (Grace Barker) 1 Buy now
12 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Dec 2012 officers Appointment of director (Mr Barry Moneypenny) 2 Buy now
12 Dec 2012 officers Appointment of director (Mr Ronald Mosses) 2 Buy now
12 Dec 2012 officers Appointment of director (Mr Gary Derek Bates) 2 Buy now
12 Dec 2012 officers Termination of appointment of director (Jason Barker) 1 Buy now
27 Sep 2012 accounts Annual Accounts 4 Buy now
22 Feb 2012 annual-return Annual Return 4 Buy now
30 Sep 2011 accounts Annual Accounts 4 Buy now
02 Feb 2011 annual-return Annual Return 4 Buy now
04 Oct 2010 accounts Annual Accounts 6 Buy now
09 Jun 2010 change-of-name Certificate Change Of Name Company 3 Buy now
28 May 2010 resolution Resolution 1 Buy now
25 Feb 2010 annual-return Annual Return 4 Buy now
25 Feb 2010 officers Change of particulars for director (Jason Charles Harding Barker) 2 Buy now
12 Oct 2009 accounts Annual Accounts 6 Buy now
23 Jan 2009 annual-return Return made up to 06/01/09; full list of members 3 Buy now
30 Oct 2008 accounts Annual Accounts 7 Buy now
17 Jan 2008 annual-return Return made up to 06/01/08; full list of members 2 Buy now
30 Nov 2007 accounts Annual Accounts 7 Buy now
18 Jan 2007 annual-return Return made up to 06/01/07; full list of members 2 Buy now
05 Oct 2006 accounts Annual Accounts 7 Buy now
06 Feb 2006 annual-return Return made up to 06/01/06; full list of members 2 Buy now
12 Sep 2005 accounts Annual Accounts 7 Buy now
10 Jan 2005 annual-return Return made up to 06/01/05; full list of members 6 Buy now
19 Jul 2004 change-of-name Certificate Change Of Name Company 2 Buy now
13 May 2004 accounts Accounting reference date shortened from 31/01/05 to 31/12/04 1 Buy now
13 May 2004 address Registered office changed on 13/05/04 from: 36 college road north blundellsands liverpool merseyside L23 8UT 1 Buy now
02 Mar 2004 address Registered office changed on 02/03/04 from: studio 6 liverpool film studios boundary street liverpool L5 9YJ 1 Buy now
19 Jan 2004 address Registered office changed on 19/01/04 from: 145 edge lane liverpool L7 2PG 1 Buy now
19 Jan 2004 officers New director appointed 2 Buy now
19 Jan 2004 officers New secretary appointed 1 Buy now
19 Jan 2004 officers Director resigned 1 Buy now
19 Jan 2004 officers Secretary resigned 1 Buy now
06 Jan 2004 incorporation Incorporation Company 12 Buy now