Advanced company searchLink opens in new window

SCANDIC NETWORK LTD

Company number 04448263

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)
02 Oct 2006 288c Director's particulars changed
21 Mar 2006 AA Accounts made up to 31 December 2005
05 Dec 2005 287 Registered office changed on 05/12/05 from: varjag city couriers unit 43 portmanmoor road industrial estate cardiff CF24 5HB
21 Nov 2005 AA Accounts made up to 31 December 2004
15 Aug 2005 225 Accounting reference date shortened from 31/05/05 to 31/12/04
01 Jun 2005 363s Return made up to 27/05/05; full list of members
24 May 2005 288b Secretary resigned
14 Apr 2005 288a New secretary appointed
23 Mar 2005 AA Accounts made up to 31 May 2004
23 Mar 2005 287 Registered office changed on 23/03/05 from: 3 bolt court 4TH floor suite 115 london EC4A 3DQ
27 Jan 2005 AA Accounts made up to 31 May 2003
03 Dec 2004 287 Registered office changed on 03/12/04 from: suite 598 2 old brompton road london SW7 3DQ
08 Sep 2004 287 Registered office changed on 08/09/04 from: 6TH floor 52-54 gracechurch street london EC3V 0EH
05 Aug 2004 363s Return made up to 27/05/04; full list of members
05 Aug 2004 363(288) Director's particulars changed
15 Dec 2003 287 Registered office changed on 15/12/03 from: 3RD floor 45-47 cornhill london EC3V 3PD
20 Jun 2003 363s Return made up to 27/05/03; full list of members
20 Jun 2003 363(288) Secretary's particulars changed;director resigned
13 Feb 2003 288a New director appointed
12 Feb 2003 CERTNM Company name changed silveracre properties LIMITED\certificate issued on 12/02/03
22 Aug 2002 288a New director appointed
21 Aug 2002 288a New secretary appointed
15 Aug 2002 288b Secretary resigned
15 Aug 2002 288b Director resigned
27 May 2002 NEWINC Incorporation