- Company Overview for SCOOTERMATIX LIMITED (06739061)
- Filing history for SCOOTERMATIX LIMITED (06739061)
- People for SCOOTERMATIX LIMITED (06739061)
- More for SCOOTERMATIX LIMITED (06739061)
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) |
---|---|---|---|
27 Dec 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Sep 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Sep 2011 | DS01 | Application to strike the company off the register | |
17 Jan 2011 | AD01 | Registered office address changed from 22 New Road Chatham Kent ME4 4QR United Kingdom on 17 January 2011 | |
03 Nov 2010 | AR01 |
Annual return made up to 3 November 2010 with full list of shareholders
Statement of capital on 2010-11-03
|
|
09 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
26 Nov 2009 | AR01 | Annual return made up to 3 November 2009 with full list of shareholders | |
26 Nov 2009 | CH01 | Director's details changed for Mark Roderick Broadhurst on 1 November 2009 | |
13 Jul 2009 | 288b | Appointment Terminated Director douglas wallace | |
19 Jan 2009 | 225 | Accounting reference date extended from 30/11/2009 to 31/03/2010 | |
27 Dec 2008 | 288a | Secretary appointed barry john drew | |
09 Dec 2008 | 88(2) | Ad 03/11/08 gbp si 2@1=2 gbp ic 1/3 | |
09 Dec 2008 | 288a | Director appointed douglas wallace | |
09 Dec 2008 | 288a | Director appointed mark roderick broadhurst | |
03 Nov 2008 | NEWINC | Incorporation |