SCFC LTD.

06454255
THE ESTATE OFFICE CHURCH MEWS BEATRICE AVENUE EAST COWES ISLE OF WIGHT PO32 6LW

Documents

Documents
Date Category Description Pages
09 Dec 2014 gazette Gazette Dissolved Voluntary 1 Buy now
26 Aug 2014 gazette Gazette Notice Voluntary 1 Buy now
19 Aug 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
11 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Aug 2014 officers Termination of appointment of director (Andrew David Murray) 1 Buy now
07 Aug 2014 accounts Annual Accounts 3 Buy now
16 Dec 2013 capital Return of Allotment of shares 3 Buy now
16 Dec 2013 annual-return Annual Return 7 Buy now
18 Nov 2013 accounts Annual Accounts 3 Buy now
21 Sep 2013 officers Appointment of director (Mr Deryck Norville) 2 Buy now
21 Sep 2013 officers Appointment of director (Mr Andrew David Murray) 2 Buy now
21 Sep 2013 officers Termination of appointment of director (Myles Robert Hick) 1 Buy now
14 Jan 2013 annual-return Annual Return 7 Buy now
24 Sep 2012 accounts Annual Accounts 4 Buy now
16 Apr 2012 officers Appointment of secretary (Mr Paul Manston Phillips) 1 Buy now
13 Apr 2012 officers Termination of appointment of secretary (Myles Robert Hick) 1 Buy now
02 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Jan 2012 annual-return Annual Return 8 Buy now
19 Sep 2011 accounts Annual Accounts 8 Buy now
06 Jan 2011 annual-return Annual Return 8 Buy now
29 Jan 2010 annual-return Annual Return 13 Buy now
29 Jan 2010 officers Change of particulars for director (Richard John Hopkinson-Woolley) 2 Buy now
29 Jan 2010 accounts Annual Accounts 3 Buy now
28 Jan 2010 officers Change of particulars for director (Mr Paul Manston Phillips) 2 Buy now
10 Jul 2009 accounts Annual Accounts 2 Buy now
12 Jan 2009 officers Director appointed mr paul manston phillips 1 Buy now
12 Jan 2009 annual-return Return made up to 14/12/08; full list of members 4 Buy now
12 Jan 2009 officers Appointment terminated director swift incorporations LIMITED 1 Buy now
04 Jan 2009 address Registered office changed on 04/01/2009 from chalkshire barn chalkshire road butlers cross buckinghamshire HP17 0TR 1 Buy now
20 Dec 2007 officers Director resigned 1 Buy now
20 Dec 2007 officers Secretary resigned 1 Buy now
20 Dec 2007 officers New director appointed 1 Buy now
20 Dec 2007 officers New secretary appointed 1 Buy now
20 Dec 2007 officers New director appointed 1 Buy now
14 Dec 2007 incorporation Incorporation Company 21 Buy now