- Company Overview for J. SCORAH LTD (06118992)
- Filing history for J. SCORAH LTD (06118992)
- People for J. SCORAH LTD (06118992)
- More for J. SCORAH LTD (06118992)
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) |
---|---|---|---|
19 Oct 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Jul 2010 | TM02 | Termination of appointment of Crest Plus Services Ltd as a secretary | |
11 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jan 2010 | AD01 | Registered office address changed from Clayton House Sandpiper Court Chester Business Park Chester Cheshire CH4 9QU on 18 January 2010 | |
06 Jun 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
07 May 2009 | 288c | Secretary's Change of Particulars / crest plus services LTD / 20/03/2009 / HouseName/Number was: , now: clayton house; Street was: office village, now: sandpiper court; Post Code was: CH4 9QP, now: CH4 9QU; Country was: , now: united kingdom | |
07 May 2009 | 363a | Return made up to 20/02/09; full list of members | |
04 Nov 2008 | 287 | Registered office changed on 04/11/2008 from office village chester business park chester cheshire CH4 9QP | |
08 Apr 2008 | 225 | Accounting reference date extended from 29/02/2008 to 31/03/2008 | |
25 Mar 2008 | 363a | Return made up to 20/02/08; full list of members | |
25 Mar 2008 | 288b | Appointment Terminated Director crest company formations LIMITED | |
10 Jul 2007 | MA | Memorandum and Articles of Association | |
04 Jul 2007 | CERTNM | Company name changed crest psc 1020 LIMITED\certificate issued on 04/07/07 | |
10 May 2007 | 288b | Director resigned | |
10 May 2007 | 288a | New director appointed | |
20 Feb 2007 | NEWINC | Incorporation |