- Company Overview for SC SOUTHPORT LIMITED (06371693)
- Filing history for SC SOUTHPORT LIMITED (06371693)
- People for SC SOUTHPORT LIMITED (06371693)
- More for SC SOUTHPORT LIMITED (06371693)
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) |
---|---|---|---|
12 Oct 2011 | AR01 | Annual return made up to 14 September 2011 with full list of shareholders | |
28 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
15 Oct 2010 | AR01 | Annual return made up to 14 September 2010 with full list of shareholders | |
15 Oct 2010 | CH01 | Director's details changed for Jennifer Ann Mcgreal on 14 September 2010 | |
15 Oct 2010 | CH01 | Director's details changed for Steven Wilkinson on 14 September 2010 | |
09 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
12 Oct 2009 | AR01 | Annual return made up to 14 September 2009 with full list of shareholders | |
21 Jul 2009 | 287 | Registered office changed on 21/07/2009 from finches syd brook lane mawdesley merseyside L40 2RD | |
09 Feb 2009 | AA | Accounts for a dormant company made up to 30 September 2008 | |
09 Oct 2008 | 363a | Return made up to 14/09/08; full list of members | |
09 Oct 2008 | 288c | Director's change of particulars / steven wilkinson / 09/10/2008 | |
24 Sep 2008 | 288a | Director appointed jennifer ann mcgreal | |
19 Sep 2008 | 88(2) | Ad 16/09/08\gbp si 99@1=99\gbp ic 1/100\ | |
18 Sep 2007 | 288b | Director resigned | |
18 Sep 2007 | 288b | Secretary resigned | |
18 Sep 2007 | 288a | New director appointed | |
18 Sep 2007 | 288a | New secretary appointed | |
18 Sep 2007 | 287 | Registered office changed on 18/09/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX | |
14 Sep 2007 | NEWINC | Incorporation |