- Company Overview for SCM MICROSYSTEMS GROUP LIMITED (02764412)
- Filing history for SCM MICROSYSTEMS GROUP LIMITED (02764412)
- People for SCM MICROSYSTEMS GROUP LIMITED (02764412)
- Charges for SCM MICROSYSTEMS GROUP LIMITED (02764412)
- Insolvency for SCM MICROSYSTEMS GROUP LIMITED (02764412)
- More for SCM MICROSYSTEMS GROUP LIMITED (02764412)
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) |
---|---|---|---|
05 Sep 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jun 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
09 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2018 | 600 | Appointment of a voluntary liquidator | |
15 Feb 2018 | LIQ01 | Declaration of solvency | |
09 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
19 May 2017 | MR04 | Satisfaction of charge 1 in full | |
11 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
02 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
30 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
15 May 2015 | AAMD | Amended accounts for a dormant company made up to 31 December 2013 | |
10 Mar 2015 | AA | Accounts for a dormant company made up to 31 December 2013 | |
04 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Mar 2015 | AR01 |
Annual return made up to 31 October 2014
Statement of capital on 2015-03-03
|
|
30 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2014 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2014-02-24
|
|
24 Feb 2014 | TM02 | Termination of appointment of Paul Extance as a secretary | |
25 Oct 2013 | AD01 | Registered office address changed from 10 Rakemakers Holybourne Alton Hampshire GU34 4ED on 25 October 2013 | |
04 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
04 Jan 2013 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
01 Oct 2012 | AA | Full accounts made up to 31 December 2011 |