- Company Overview for SCANLOG LIMITED (06118195)
- Filing history for SCANLOG LIMITED (06118195)
- People for SCANLOG LIMITED (06118195)
- More for SCANLOG LIMITED (06118195)
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) |
---|---|---|---|
05 Oct 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Apr 2009 | 363a | Return made up to 20/02/09; full list of members | |
27 Apr 2009 | 287 | Registered office changed on 27/04/2009 from flat 6 32 between streets cobham surrey KT11 1AF united kingdom | |
27 Apr 2009 | 288c | Director's Change of Particulars / joubert grant / 01/02/2009 / HouseName/Number was: flat 6 32, now: 95; Street was: between streets, now: mirabel road; Post Town was: cobham, now: london; Region was: surrey, now: ; Post Code was: KT11 1AF, now: SW6 7EQ | |
25 Apr 2009 | AA | Accounts made up to 28 February 2009 | |
07 Jan 2009 | AA | Accounts made up to 29 February 2008 | |
10 Oct 2008 | 363a | Return made up to 20/02/08; full list of members | |
30 Jul 2008 | 88(2) | Ad 23/04/08 gbp si 24@1=24 gbp ic 24/48 | |
21 Apr 2008 | 287 | Registered office changed on 21/04/2008 from 4 queen annes mews westcliff-on-sea essex SS0 0TG | |
18 Apr 2008 | 288b | Appointment Terminated Secretary joubert grant | |
18 Apr 2008 | 288b | Appointment Terminated Secretary adam lee | |
17 Apr 2008 | 288b | Appointment Terminated Director hans holgerson | |
17 Apr 2008 | 288a | Director and secretary appointed joubert grant | |
20 Feb 2007 | NEWINC | Incorporation |