Advanced company searchLink opens in new window

SCIPAC HOLDINGS LIMITED

Company number 03377004

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Jun 2010 AA
21 Jun 2010 AP01 Appointment of Ms Ellen Vanessa Chiniara as a director
18 Jun 2010 AA01 Current accounting period shortened from 31 March 2011 to 31 December 2010
18 Jun 2010 AP03 Appointment of Mr Liam Taylor as a secretary
18 Jun 2010 AP01 Appointment of Mr Lyn Dafydd Rees as a director
18 Jun 2010 AP01 Appointment of Mr Liam Taylor as a director
18 Jun 2010 TM02 Termination of appointment of Steve Raeside as a secretary
15 Jun 2010 TM01 Termination of appointment of Samantha Raeside as a director
15 Jun 2010 TM01 Termination of appointment of Glenda Dawes as a director
15 Jun 2010 TM01 Termination of appointment of Clive Dawes as a director
15 Jun 2010 AD01 Registered office address changed from Scipac Holdings Ltd Broadoak Enterprise Village Broadoak Road Sittingbourne Kent ME9 8AQ on 15 June 2010
26 Nov 2009 AA
13 Oct 2009 AP01 Appointment of Mrs Samantha Raeside as a director
09 Oct 2009 AP01 Appointment of Mrs Glenda Dawes as a director
05 Jun 2009 363a Return made up to 28/05/09; full list of members
07 May 2009 122 S-div
07 May 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 06/04/2009
  • RES10 ‐ Resolution of allotment of securities
14 Oct 2008 AA
29 Jul 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
29 Jul 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
18 Jun 2008 363a Return made up to 28/05/08; full list of members
28 Nov 2007 AA
04 Jun 2007 363a Return made up to 28/05/07; full list of members
01 Dec 2006 395 Particulars of mortgage/charge
20 Nov 2006 AA