- Company Overview for SCM MARKETING LTD (08026292)
- Filing history for SCM MARKETING LTD (08026292)
- People for SCM MARKETING LTD (08026292)
- More for SCM MARKETING LTD (08026292)
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) |
---|---|---|---|
20 Jun 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
02 Sep 2016 | TM01 | Termination of appointment of Stephen Michael Read as a director on 2 September 2016 | |
02 Sep 2016 | AD01 | Registered office address changed from 112/114 Whitegate Drive Blackpool Lancs FY3 9XH to 205 Kings Road, Fairgate House Tyseley Birmingham B11 2AA on 2 September 2016 | |
01 Sep 2016 | AP01 | Appointment of Mr Muhammad Taimoor Ahmad as a director on 1 June 2016 | |
31 Aug 2016 | TM01 | Termination of appointment of Anthony William Bradley as a director on 1 June 2016 | |
09 Jun 2016 | CH01 | Director's details changed for Mr Anthony William Bradley on 11 April 2016 | |
09 Jun 2016 | CH01 | Director's details changed for Mr Stephen Michael Read on 11 April 2016 | |
26 May 2016 | AR01 |
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
|
|
06 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
18 Dec 2015 | AP01 | Appointment of Mr Anthony William Bradley as a director on 1 October 2015 | |
25 Sep 2015 | CH01 | Director's details changed for Mr Stephen Michael Read on 21 September 2015 | |
21 Apr 2015 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
27 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
23 Apr 2014 | AR01 |
Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
10 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
18 Jul 2013 | CH01 | Director's details changed for Mr Stephen Read on 17 July 2013 | |
18 Jul 2013 | AD01 | Registered office address changed from 10 Cable Court Pittman Way Fulwood Preston Lancs PR2 9YW United Kingdom on 18 July 2013 | |
16 Apr 2013 | AR01 | Annual return made up to 11 April 2013 with full list of shareholders | |
02 Jul 2012 | CH01 | Director's details changed for Mr Stephen Read on 29 June 2012 | |
25 Jun 2012 | AD01 | Registered office address changed from 112 Whitegate Drive Blackpool FY3 9XH England on 25 June 2012 | |
11 Apr 2012 | NEWINC |
Incorporation
|