- Company Overview for SCS CATERING LTD (NI058254)
- Filing history for SCS CATERING LTD (NI058254)
- People for SCS CATERING LTD (NI058254)
- Charges for SCS CATERING LTD (NI058254)
- Insolvency for SCS CATERING LTD (NI058254)
- More for SCS CATERING LTD (NI058254)
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) |
---|---|---|---|
09 Oct 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
16 Dec 2014 | 1.4(NI) | Notice of completion of voluntary arrangement | |
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
26 Feb 2014 | AR01 |
Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
|
|
30 Dec 2013 | 1.1(NI) | Notice to Registrar of voluntary arrangement taking effect | |
23 Apr 2013 | AR01 | Annual return made up to 22 February 2013 with full list of shareholders | |
28 Mar 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
02 Apr 2012 | MG01 |
Duplicate mortgage certificatecharge no:5
|
|
21 Mar 2012 | AR01 | Annual return made up to 22 February 2012 with full list of shareholders | |
15 Feb 2012 | MG01 | Particulars of a mortgage or charge/co charles/extend / charge no: 5 | |
23 Jan 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
29 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jun 2011 | AR01 | Annual return made up to 22 February 2011 with full list of shareholders | |
24 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
10 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
24 Jan 2011 | TM01 | Termination of appointment of Sean Mcavoy as a director | |
04 Mar 2010 | AR01 | Annual return made up to 22 February 2010 with full list of shareholders | |
04 Mar 2010 | CH01 | Director's details changed for Sean Mcavoy on 22 February 2010 | |
04 Mar 2010 | CH01 | Director's details changed for Sarah Elizabeth Mcavoy on 22 February 2010 | |
04 Mar 2010 | CH01 | Director's details changed for Colum Mcavoy on 22 February 2010 | |
04 Mar 2010 | CH01 | Director's details changed for Mandy Mcavoy on 22 February 2010 | |
04 Mar 2010 | CH03 | Secretary's details changed for Sarah Elizabeth Mcavoy on 22 February 2010 |