- Company Overview for SCN HOLDINGS LIMITED (02674749)
- Filing history for SCN HOLDINGS LIMITED (02674749)
- People for SCN HOLDINGS LIMITED (02674749)
- Charges for SCN HOLDINGS LIMITED (02674749)
- Insolvency for SCN HOLDINGS LIMITED (02674749)
- More for SCN HOLDINGS LIMITED (02674749)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Aug 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
16 May 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
03 Sep 2013 | MR04 | Satisfaction of charge 2 in full | |
14 Aug 2013 | AD01 | Registered office address changed from Old Mile House Kier Park Ascot Berkshire SL5 7DS England on 14 August 2013 | |
02 Aug 2013 | 4.70 | Declaration of solvency | |
02 Aug 2013 | 600 | Appointment of a voluntary liquidator | |
02 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2013 | AR01 |
Annual return made up to 31 December 2012 with full list of shareholders
Statement of capital on 2013-01-10
|
|
21 Dec 2012 | AA01 | Current accounting period extended from 31 December 2012 to 31 March 2013 | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
12 Sep 2012 | AUD | Auditor's resignation | |
05 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
22 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
05 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
05 Jan 2011 | CH01 | Director's details changed for Mr Graham Richard John Snell on 19 October 2010 | |
03 Nov 2010 | CH01 | Director's details changed for Mrs Linda Christine Snell on 19 October 2010 | |
03 Nov 2010 | CH01 | Director's details changed for Mr Graham Richard John Snell on 19 October 2010 | |
03 Nov 2010 | CH03 | Secretary's details changed for Mr Graham Richard John Snell on 19 October 2010 | |
03 Nov 2010 | AD01 | Registered office address changed from Buttersteep House Buttersteep Rise Ascot Berkshire SL5 8AX on 3 November 2010 | |
28 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
18 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
28 May 2009 | AA | Full accounts made up to 31 December 2008 | |
08 Jan 2009 | 363a | Return made up to 31/12/08; full list of members | |
22 Oct 2008 | AA | Full accounts made up to 31 December 2007 | |
17 Jan 2008 | 363a | Return made up to 31/12/07; full list of members |