Advanced company searchLink opens in new window

SCM MARKETING LTD

Company number 08026292

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted