SCARBOROUGH MUSEUMS AND GALLERY ENTERPRISES LIMITED

05915782
WOODEND THE CRESCENT SCARBOROUGH NORTH YORKSHIRE YO11 2PW

Documents

Documents
Date Category Description Pages
02 Apr 2024 gazette Gazette Dissolved Voluntary 1 Buy now
13 Feb 2024 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
16 Jan 2024 gazette Gazette Notice Voluntary 1 Buy now
08 Jan 2024 dissolution Dissolution Application Strike Off Company 3 Buy now
22 Dec 2023 accounts Annual Accounts 4 Buy now
17 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2022 officers Termination of appointment of director (Ian Edward Andrew Wyatt) 1 Buy now
25 Nov 2022 accounts Annual Accounts 4 Buy now
22 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2021 accounts Annual Accounts 4 Buy now
23 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2020 accounts Annual Accounts 4 Buy now
27 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2019 accounts Annual Accounts 4 Buy now
20 Sep 2019 officers Appointment of secretary (Mr Andrew Wilson Clay) 2 Buy now
19 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2019 officers Termination of appointment of secretary (Ruth Anne Lilley) 1 Buy now
08 Nov 2018 accounts Annual Accounts 4 Buy now
20 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Nov 2017 accounts Annual Accounts 5 Buy now
17 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2016 accounts Annual Accounts 6 Buy now
17 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Aug 2016 officers Appointment of director (Mr John Gerald Herbert Lewis Armistead) 2 Buy now
16 Aug 2016 officers Termination of appointment of director (Ralph John Coyle) 1 Buy now
20 Oct 2015 accounts Annual Accounts 6 Buy now
24 Aug 2015 annual-return Annual Return 4 Buy now
14 Nov 2014 accounts Annual Accounts 4 Buy now
20 Aug 2014 annual-return Annual Return 4 Buy now
11 Nov 2013 accounts Annual Accounts 5 Buy now
20 Aug 2013 annual-return Annual Return 4 Buy now
04 Dec 2012 accounts Annual Accounts 2 Buy now
18 Sep 2012 officers Appointment of secretary (Ruth Anne Lilley) 1 Buy now
18 Sep 2012 officers Termination of appointment of secretary (Russell Helms) 1 Buy now
24 Aug 2012 annual-return Annual Return 4 Buy now
24 Aug 2012 officers Change of particulars for director (Mr Ralph John Coyle) 2 Buy now
31 May 2012 officers Appointment of secretary (Mr Russell Charles Helms) 1 Buy now
31 May 2012 officers Termination of appointment of secretary (Angela Doherty) 1 Buy now
24 Aug 2011 accounts Annual Accounts 2 Buy now
24 Aug 2011 annual-return Annual Return 5 Buy now
30 Jun 2011 officers Appointment of director (Mr Ian Edward Andrew Wyatt) 2 Buy now
26 May 2011 officers Termination of appointment of director (Ian Anderson) 1 Buy now
17 Jan 2011 accounts Annual Accounts 3 Buy now
05 Jan 2011 resolution Resolution 1 Buy now
31 Aug 2010 annual-return Annual Return 5 Buy now
31 Aug 2010 officers Change of particulars for director (Ian George Anderson) 2 Buy now
03 Jan 2010 accounts Annual Accounts 2 Buy now
24 Aug 2009 annual-return Return made up to 24/08/09; full list of members 3 Buy now
24 Aug 2009 address Location of debenture register 1 Buy now
24 Aug 2009 address Location of register of members 1 Buy now
24 Aug 2009 address Registered office changed on 24/08/2009 from woodend the crescent scarborough north yorkshire YO11 2PW 1 Buy now
01 May 2009 address Registered office changed on 01/05/2009 from wilberforce court high street hull east yorkshire HU1 1YJ 1 Buy now
01 May 2009 officers Appointment terminated secretary rollits company secretaries LIMITED 1 Buy now
01 May 2009 officers Secretary appointed angela doherty 2 Buy now
23 Jan 2009 accounts Annual Accounts 3 Buy now
04 Sep 2008 officers Secretary's change of particulars / rollits company secretaries LIMITED / 03/09/2008 1 Buy now
03 Sep 2008 annual-return Return made up to 24/08/08; full list of members 3 Buy now
24 Jun 2008 address Registered office changed on 24/06/2008 from town hall saint nicholas street scarborough north yorkshire YO11 2HG 1 Buy now
01 Nov 2007 accounts Annual Accounts 3 Buy now
12 Sep 2007 annual-return Return made up to 24/08/07; full list of members 2 Buy now
12 Sep 2007 address Location of register of members 1 Buy now
03 Jan 2007 accounts Accounting reference date shortened from 31/08/07 to 31/03/07 1 Buy now
24 Aug 2006 incorporation Incorporation Company 21 Buy now