- Company Overview for SCRATCHTALK PLC (06642710)
- Filing history for SCRATCHTALK PLC (06642710)
- People for SCRATCHTALK PLC (06642710)
- More for SCRATCHTALK PLC (06642710)
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 Feb 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Aug 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
26 Jul 2011 | AR01 |
Annual return made up to 10 July 2011 with full list of shareholders
Statement of capital on 2011-07-26
|
|
24 Sep 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
13 Jul 2010 | AR01 | Annual return made up to 10 July 2010 with full list of shareholders | |
12 Jul 2010 | CH02 | Director's details changed for City Road Secretarial Limited on 10 July 2010 | |
12 Jul 2010 | CH04 | Secretary's details changed for City Road Secretarial Limited on 10 July 2010 | |
12 Jul 2010 | CH02 | Director's details changed for Alms Limited on 10 July 2010 | |
11 Sep 2009 | AA | Accounts made up to 31 March 2009 | |
04 Aug 2009 | 288c | Director's Change of Particulars / alms LIMITED / 01/08/2009 / HouseName/Number was: , now: suites 21 & 22; Street was: international commerial centre, now: victoria house; Area was: suite F8 po box 394, now: ; Post Town was: casemates, now: 26 main street | |
22 Jul 2009 | CERTNM | Company name changed warden media marketing PLC\certificate issued on 23/07/09 | |
21 Jul 2009 | 363a | Return made up to 10/07/09; full list of members | |
06 Nov 2008 | 288b | Appointment Terminated Director david boden | |
08 Oct 2008 | 288a | Director appointed david boden | |
01 Oct 2008 | 288b | Appointment Terminated Director david boden | |
01 Oct 2008 | 288b | Appointment Terminated Director simon scobie-trumper | |
01 Oct 2008 | 288b | Appointment Terminated Director phil mcaleavy | |
01 Oct 2008 | 288b | Appointment Terminated Director jack macclelland | |
01 Oct 2008 | 288b | Appointment Terminated Director colin king | |
01 Oct 2008 | 288b | Appointment Terminated Director paul dransfield | |
01 Oct 2008 | 288b | Appointment Terminated Director john bracken | |
01 Oct 2008 | 288b | Appointment Terminated Director alan weinrib | |
01 Oct 2008 | 288b | Appointment Terminated Director associated subscriber secretaries LIMITED | |
01 Oct 2008 | 287 | Registered office changed on 01/10/2008 from centre gate colston avenue bristol BS1 4TR england |