- Company Overview for SCC EMEA LIMITED (04279856)
- Filing history for SCC EMEA LIMITED (04279856)
- People for SCC EMEA LIMITED (04279856)
- Charges for SCC EMEA LIMITED (04279856)
- Registers for SCC EMEA LIMITED (04279856)
- More for SCC EMEA LIMITED (04279856)
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) |
---|---|---|---|
01 Sep 2016 | AD03 | Register(s) moved to registered inspection location 11th Floor, Two Snowhill Birmingham West Midlands B4 6WR | |
01 Dec 2015 | TM02 | Termination of appointment of Owen George Williams as a secretary on 1 December 2015 | |
08 Sep 2015 | AR01 |
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
10 Aug 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
27 Feb 2015 | AP01 | Appointment of Mr James Peter Rigby as a director on 1 August 2011 | |
01 Dec 2014 | AP01 | Appointment of Mr Peter Whitfield as a director on 3 November 2014 | |
13 Nov 2014 | AA | Full accounts made up to 31 March 2014 | |
06 Oct 2014 | AR01 |
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-10-06
|
|
06 Oct 2014 | AD02 | Register inspection address has been changed from C/O Wragge & Co Llp 55 Colmore Row Birmingham B3 2AS United Kingdom to 11Th Floor, Two Snowhill Birmingham West Midlands B4 6WR | |
28 Mar 2014 | CC04 | Statement of company's objects | |
26 Mar 2014 | MAR | Re-registration of Memorandum and Articles | |
26 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
26 Mar 2014 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
26 Mar 2014 | RR02 | Re-registration from a public company to a private limited company | |
07 Oct 2013 | AA | Full accounts made up to 31 March 2013 | |
11 Sep 2013 | AR01 |
Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-11
|
|
05 Mar 2013 | CERTNM |
Company name changed specialist computer holdings PLC\certificate issued on 05/03/13
|
|
16 Oct 2012 | AR01 | Annual return made up to 31 August 2012 with full list of shareholders | |
16 Oct 2012 | TM01 | Termination of appointment of James Rigby as a director | |
05 Oct 2012 | AA | Group of companies' accounts made up to 31 March 2012 | |
07 Feb 2012 | AR01 |
Annual return made up to 31 August 2011 with full list of shareholders
|
|
03 Oct 2011 | AA | Group of companies' accounts made up to 31 March 2011 | |
28 Sep 2011 | AR01 |
Annual return made up to 31 August 2011 with full list of shareholders
|
|
27 Sep 2011 | AD03 | Register(s) moved to registered inspection location | |
27 Sep 2011 | AD02 | Register inspection address has been changed |