- Company Overview for SCHERER LIMITED (05987610)
- Filing history for SCHERER LIMITED (05987610)
- People for SCHERER LIMITED (05987610)
- Insolvency for SCHERER LIMITED (05987610)
- More for SCHERER LIMITED (05987610)
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) |
---|---|---|---|
30 Nov 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Aug 2011 | 4.71 | Return of final meeting in a members' voluntary winding up | |
11 Jan 2011 | AD01 | Registered office address changed from Level 3 Senator House 85 Queen Vicoria Street London EC4V 4HA on 11 January 2011 | |
11 Jan 2011 | 4.70 | Declaration of solvency | |
11 Jan 2011 | 600 | Appointment of a voluntary liquidator | |
11 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2010 | AR01 |
Annual return made up to 3 November 2010 with full list of shareholders
Statement of capital on 2010-11-26
|
|
24 Aug 2010 | AD03 | Register(s) moved to registered inspection location | |
24 Aug 2010 | AD02 | Register inspection address has been changed | |
10 Dec 2009 | AA | Full accounts made up to 30 June 2009 | |
02 Dec 2009 | AR01 | Annual return made up to 3 November 2009 with full list of shareholders | |
12 Nov 2009 | CH01 | Director's details changed for Mr Brian Parker on 12 November 2009 | |
12 Nov 2009 | CH01 | Director's details changed for Mr Paul Theodore Orchart on 12 November 2009 | |
12 Nov 2009 | CH01 | Director's details changed for Mr John Cornelius Christopher Marshall on 12 November 2009 | |
12 Nov 2009 | CH03 | Secretary's details changed for Mr John Cornelius Christopher Marshall on 12 November 2009 | |
21 Dec 2008 | AA | Full accounts made up to 30 June 2008 | |
21 Dec 2008 | AA | Full accounts made up to 30 June 2007 | |
24 Nov 2008 | 363a | Return made up to 03/11/08; full list of members | |
20 Nov 2008 | 288c | Director and Secretary's Change of Particulars / john marshall / 27/10/2008 / HouseName/Number was: , now: oberon house 9 wish valley mews; Street was: woodsden farmhouse water lane, now: talbot road; Area was: hawkhurst, now: ; Post Town was: cranbrook, now: hawkhurst; Post Code was: TN18 5AY, now: TN18 4EQ | |
11 Jun 2008 | 288a | Director appointed paul theodore orchart | |
11 Jun 2008 | 288b | Appointment Terminated Director peter alderson | |
27 Nov 2007 | 363a | Return made up to 03/11/07; full list of members | |
01 Mar 2007 | 288a | New secretary appointed;new director appointed | |
01 Mar 2007 | 288a | New director appointed | |
01 Mar 2007 | 288a | New director appointed |