- Company Overview for SCOFFIELD SPECIALIST SERVICES LTD (NI053868)
- Filing history for SCOFFIELD SPECIALIST SERVICES LTD (NI053868)
- People for SCOFFIELD SPECIALIST SERVICES LTD (NI053868)
- Charges for SCOFFIELD SPECIALIST SERVICES LTD (NI053868)
- More for SCOFFIELD SPECIALIST SERVICES LTD (NI053868)
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 Nov 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
04 Sep 2014 | TM02 | Termination of appointment of Karen Dodds as a secretary on 4 September 2014 | |
04 Sep 2014 | AP03 | Appointment of Miss Cally Dodds as a secretary on 4 September 2014 | |
04 Sep 2014 | TM01 | Termination of appointment of Karen Dodds as a director on 4 September 2014 | |
04 Sep 2014 | TM01 | Termination of appointment of Richard Dodds as a director on 4 September 2014 | |
04 Sep 2014 | AP01 | Appointment of Miss Cally Dodds as a director on 4 September 2014 | |
04 Sep 2014 | AP01 | Appointment of Mr Ryan Dodds as a director on 4 September 2014 | |
29 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Mar 2014 | AR01 |
Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
|
|
31 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
27 Mar 2013 | AR01 | Annual return made up to 9 February 2013 with full list of shareholders | |
06 Nov 2012 | AA01 | Previous accounting period extended from 28 February 2012 to 31 August 2012 | |
08 Mar 2012 | AR01 | Annual return made up to 9 February 2012 with full list of shareholders | |
08 Mar 2012 | AA | Total exemption small company accounts made up to 28 February 2011 | |
24 Jan 2012 | AD01 | Registered office address changed from 9 Winter Garden 34 Alfred Street Belfast Co. Antrim BT2 8EP on 24 January 2012 | |
26 May 2011 | AD01 | Registered office address changed from at the Offices of Hanna Thompson & Company Century House Enterprise Crescent Ballinderry Road Lisburn BT28 2BP on 26 May 2011 | |
21 Mar 2011 | AR01 | Annual return made up to 9 February 2011 with full list of shareholders | |
03 Dec 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
05 Mar 2010 | AR01 | Annual return made up to 9 February 2010 with full list of shareholders | |
05 Mar 2010 | CH01 | Director's details changed for Richard Dodds on 19 February 2010 | |
05 Mar 2010 | CH01 | Director's details changed for Karen Dodds on 19 February 2010 | |
09 Jan 2010 | AA | Total exemption small company accounts made up to 28 February 2009 | |
26 Mar 2009 | 402(NI) | Pars re mortage | |
01 Mar 2009 | 371S(NI) | 09/02/09 annual return shuttle | |
16 Jan 2009 | AC(NI) | 29/02/08 annual accts |