Advanced company searchLink opens in new window

SCORCH SYSTEMS LIMITED

Company number 06668632

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Mar 2010 AR01 Annual return made up to 8 August 2009 with full list of shareholders
12 Mar 2010 MISC Amending 88(2) 49,999 @ £1
03 Mar 2010 AR01 Annual return made up to 8 August 2009 with full list of shareholders
02 Mar 2010 DISS40 Compulsory strike-off action has been discontinued
01 Mar 2010 AA Accounts for a dormant company made up to 31 July 2009
23 Feb 2010 SH01 Statement of capital following an allotment of shares on 19 August 2009
  • GBP 890,566
22 Feb 2010 SH01 Statement of capital following an allotment of shares on 19 August 2009
  • GBP 841,567
18 Feb 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Feb 2010 AD01 Registered office address changed from 8-12 New Bridge Street London EC4V 6AL on 10 February 2010
10 Feb 2010 MISC Form 123 increase of share capital by £2000000 beyond the registered capital of £100
10 Feb 2010 SH01 Statement of capital following an allotment of shares on 2 July 2009
  • GBP 1
10 Feb 2010 AP03 Appointment of Andrew Ronald Wylde Carrington as a secretary
09 Feb 2010 AP01 Appointment of Graham Robert Bennett as a director
22 Dec 2009 AA01 Previous accounting period shortened from 31 August 2009 to 31 July 2009
09 Dec 2009 AP01 Appointment of Peter Anthony Land as a director
09 Dec 2009 AP01 Appointment of Nicholas Alexander Blackler Lewis as a director
09 Dec 2009 AP01 Appointment of Martin Philip James as a director
01 Dec 2009 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2009 287 Registered office changed on 03/07/2009 from 122-126 tooley street london SE1 2TU united kingdom
03 Jul 2009 288b Appointment terminated secretary premier secretaries LIMITED
03 Jul 2009 288b Appointment terminated director premier directors LIMITED
03 Jul 2009 288b Appointment terminated director brian wadlow
03 Oct 2008 288a Director appointed brian thomas wadlow
08 Aug 2008 NEWINC Incorporation