SCTY MANAGEMENT COMPANY LTD

09807222
NETCHWOOD FINANCE LTD ATLANTIC BUSINESS CENTRE ATLANTIC STREET ALTRINCHAM WA14 5NR

Documents

Documents
Date Category Description Pages
15 May 2022 gazette Gazette Dissolved Liquidation 1 Buy now
15 Feb 2022 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 9 Buy now
14 Feb 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
16 Dec 2020 resolution Resolution 1 Buy now
27 Nov 2020 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
27 Nov 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
23 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
13 Jul 2020 officers Termination of appointment of director (Abdulwahab a Alnakib) 1 Buy now
03 Mar 2020 officers Termination of appointment of director (Katalin Partridge) 1 Buy now
03 Mar 2020 officers Termination of appointment of director (Cheong Hooi Kheng) 1 Buy now
20 Dec 2019 accounts Annual Accounts 10 Buy now
29 Oct 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Jan 2019 accounts Annual Accounts 10 Buy now
21 Dec 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Dec 2018 capital Notice of cancellation of shares 4 Buy now
27 Nov 2018 resolution Resolution 34 Buy now
27 Nov 2018 capital Return of purchase of own shares 3 Buy now
26 Nov 2018 officers Termination of appointment of director (Nigel Brade Buchanan) 1 Buy now
26 Nov 2018 officers Termination of appointment of secretary (Nigel Brade Buchanan) 2 Buy now
26 Nov 2018 officers Appointment of director (Ms Cheong Hooi Kheng) 2 Buy now
11 Oct 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Oct 2018 officers Change of particulars for director (Gerard Daniel Greene) 2 Buy now
10 Oct 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Jun 2018 capital Return of Allotment of shares 4 Buy now
18 Jun 2018 resolution Resolution 40 Buy now
17 May 2018 capital Return of Allotment of shares 4 Buy now
14 Mar 2018 resolution Resolution 3 Buy now
31 Jan 2018 miscellaneous Second filing of Confirmation Statement dated 02/10/2017 6 Buy now
31 Oct 2017 return 02/10/17 Statement of Capital gbp 161.855 5 Buy now
26 Oct 2017 officers Termination of appointment of secretary (Gregory Greene) 1 Buy now
26 Oct 2017 officers Appointment of secretary (Mr Nigel Brade Buchanan) 2 Buy now
02 Sep 2017 capital Return of Allotment of shares 4 Buy now
21 Jul 2017 accounts Annual Accounts 9 Buy now
24 May 2017 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
24 May 2017 capital Return of Allotment of shares 4 Buy now
18 May 2017 resolution Resolution 3 Buy now
04 Nov 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
21 Oct 2016 officers Change of particulars for director (Gerard Daniel Greene) 2 Buy now
23 May 2016 officers Appointment of director (Mrs Katalin Partridge) 3 Buy now
23 May 2016 officers Appointment of director (Mr Nigel Brade Buchanan) 3 Buy now
11 May 2016 capital Return of Allotment of shares 4 Buy now
11 May 2016 officers Appointment of director (Abdulwahab a Alnakib) 3 Buy now
11 May 2016 resolution Resolution 36 Buy now
08 May 2016 accounts Change Account Reference Date Company Current Extended 3 Buy now
07 Apr 2016 capital Return of Allotment of shares 4 Buy now
07 Apr 2016 resolution Resolution 2 Buy now
07 Mar 2016 officers Change of particulars for director (Gerard Daniel Greene) 2 Buy now
07 Mar 2016 officers Change of particulars for secretary (Gregory Greene) 1 Buy now
07 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Oct 2015 incorporation Incorporation Company 37 Buy now