- Company Overview for SCL GROUP LIMITED (05514098)
- Filing history for SCL GROUP LIMITED (05514098)
- People for SCL GROUP LIMITED (05514098)
- Charges for SCL GROUP LIMITED (05514098)
- Insolvency for SCL GROUP LIMITED (05514098)
- More for SCL GROUP LIMITED (05514098)
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) |
---|---|---|---|
04 Nov 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
01 Oct 2013 | AR01 |
Annual return made up to 20 July 2013 with full list of shareholders
|
|
11 Sep 2013 | TM01 | Termination of appointment of Alexander Nix as a director | |
25 Jul 2013 | AD01 | Registered office address changed from Farringdon Place 20 Farringdon Road London EC1M 3AP on 25 July 2013 | |
23 Jul 2013 | AR01 |
Annual return made up to 20 July 2013 with full list of shareholders
|
|
21 May 2013 | AUD | Auditor's resignation | |
02 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
25 Jul 2012 | AR01 | Annual return made up to 20 July 2012 with full list of shareholders | |
27 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
05 Sep 2011 | CH01 | Director's details changed for Alexander James Ashburner Nix on 5 September 2011 | |
21 Jul 2011 | AR01 | Annual return made up to 20 July 2011 with full list of shareholders | |
12 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
16 Sep 2010 | SH03 | Purchase of own shares. | |
23 Jul 2010 | AR01 | Annual return made up to 20 July 2010 with full list of shareholders | |
08 Apr 2010 | AAMD | Amended full accounts made up to 31 December 2008 | |
17 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
17 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
06 Feb 2010 | AD01 | Registered office address changed from 8 Grafton Street London W1S 4EL United Kingdom on 6 February 2010 | |
04 Jan 2010 | AD01 | Registered office address changed from One America Square Crosswall London EC3N 2SG on 4 January 2010 | |
29 Oct 2009 | CH01 | Director's details changed for Julian Wheatland on 14 October 2009 | |
29 Oct 2009 | CH01 | Director's details changed for Alexander James Ashburner Nix on 14 October 2009 | |
29 Oct 2009 | CH01 | Director's details changed for Alexander Waddington Oakes on 14 October 2009 | |
27 Oct 2009 | CH01 | Director's details changed for Roger Gabb on 14 October 2009 | |
13 Oct 2009 | CH03 | Secretary's details changed for John Michael Bottomley on 1 October 2009 |