- Company Overview for SCOMADI LIMITED (05377475)
- Filing history for SCOMADI LIMITED (05377475)
- People for SCOMADI LIMITED (05377475)
- Charges for SCOMADI LIMITED (05377475)
- Insolvency for SCOMADI LIMITED (05377475)
- More for SCOMADI LIMITED (05377475)
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) |
---|---|---|---|
24 Sep 2014 | AR01 |
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
|
|
24 Sep 2014 | CH01 | Director's details changed for Francis Henry Sanderson on 1 December 2010 | |
24 Sep 2014 | AP03 | Appointment of Mrs Kaye Elisabeth Sanderson as a secretary on 24 September 2014 | |
10 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Apr 2014 | AD01 | Registered office address changed from the Workshop Maxy House Farm, Sandy Lane Cottam Preston Lancashire PR4 0LE on 30 April 2014 | |
05 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
17 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 1 December 2013
|
|
11 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Dec 2013 | AP01 | Appointment of Mr Paul Melici as a director | |
05 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Mar 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders | |
09 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 Mar 2011 | AR01 | Annual return made up to 28 February 2011 with full list of shareholders | |
28 Feb 2011 | CH01 | Director's details changed for Francis Henry Sanderson on 25 February 2011 | |
10 Feb 2011 | TM01 | Termination of appointment of Paul Melici as a director | |
10 Feb 2011 | TM02 | Termination of appointment of Paul Melici as a secretary | |
08 Feb 2011 | AD01 | Registered office address changed from 7 Beech Grove Hest Bank Lane Slyne with Hest Lancaster Lancashire LA2 6AJ on 8 February 2011 | |
23 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
02 Mar 2010 | AR01 | Annual return made up to 28 February 2010 with full list of shareholders | |
02 Mar 2010 | CH01 | Director's details changed for Francis Henry Sanderson on 2 March 2010 | |
22 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
02 Mar 2009 | 363a | Return made up to 28/02/09; full list of members | |
30 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
07 Mar 2008 | 363a | Return made up to 28/02/08; full list of members |