- Company Overview for SCOPECOVERS LIMITED (03985253)
- Filing history for SCOPECOVERS LIMITED (03985253)
- People for SCOPECOVERS LIMITED (03985253)
- More for SCOPECOVERS LIMITED (03985253)
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) |
---|---|---|---|
07 Feb 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Oct 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Oct 2011 | DS01 | Application to strike the company off the register | |
06 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
26 May 2011 | AR01 |
Annual return made up to 3 May 2011 with full list of shareholders
Statement of capital on 2011-05-26
|
|
26 May 2011 | CH01 | Director's details changed for Mr Peter Thomas Tilling on 3 May 2011 | |
26 May 2011 | CH03 | Secretary's details changed for Kirsty Young on 3 May 2011 | |
01 Jun 2010 | AR01 | Annual return made up to 3 May 2010 with full list of shareholders | |
27 Apr 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
03 Jul 2009 | AA | Accounts made up to 31 December 2008 | |
06 Jun 2009 | 363a | Return made up to 03/05/09; full list of members | |
05 Jun 2009 | 288c | Director's Change of Particulars / peter tilling / 05/06/2009 / Title was: , now: mr; HouseName/Number was: , now: springfield; Street was: ridgewood, now: church road; Area was: penn road knotty green, now: penn; Post Code was: HP9 2TW, now: HP10 8NA | |
28 Jun 2008 | CERTNM | Company name changed Q1 medical LIMITED\certificate issued on 01/07/08 | |
11 Jun 2008 | 363s | Return made up to 03/05/08; no change of members | |
25 Apr 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
21 May 2007 | 363s | Return made up to 03/05/07; full list of members | |
21 May 2007 | 363(287) |
Registered office changed on 21/05/07
|
|
25 Apr 2007 | AA | Accounts made up to 31 December 2006 | |
07 Jan 2007 | 288b | Director resigned | |
09 Aug 2006 | 288a | New secretary appointed | |
09 Aug 2006 | 288b | Secretary resigned | |
09 Aug 2006 | 287 | Registered office changed on 09/08/06 from: ems house q park bath road woodchester stroud gloucestershire GL5 5HT | |
09 Aug 2006 | 363s | Return made up to 03/05/06; full list of members | |
02 Aug 2006 | AA | Accounts made up to 31 December 2005 | |
12 Apr 2006 | 288b | Director resigned |