SCA EUROLINER LIMITED

1 Southfields Road, Dunstable, LU6 3EJ, Bedfordshire, England
StatusLIQUIDATION
Company No.00150735
CategoryPrivate Limited Company
Incorporated15 Jun 1918
Age105 years, 11 months, 1 day
JurisdictionEngland Wales
Dissolution15 May 2013
Years11 years, 1 day

SUMMARY

SCA EUROLINER LIMITED is an liquidation private limited company with number 00150735. It was incorporated 105 years, 11 months, 1 day ago, on 15 June 1918 and it was dissolved 11 years, 1 day ago, on 15 May 2013. The company address is 1 Southfields Road, Dunstable, LU6 3EJ, Bedfordshire, England.



Company Fillings

Restoration order of court

Date: 28 Nov 2014

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved liquidation

Date: 15 May 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 15 Feb 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Nov 2012

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 07 Nov 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Resolution

Date: 07 Nov 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2012

Action Date: 16 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-16

Documents

View document PDF

Appoint person director company with name

Date: 27 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sally Anne Barker

Documents

View document PDF

Appoint person director company with name

Date: 27 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Andrew Bailey

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jul 2012

Action Date: 27 Jul 2012

Category: Address

Type: AD01

Old address: Sca Packaging Limited Faverdale Industrial Estate Darlington DL3 0PE

Change date: 2012-07-27

Documents

View document PDF

Termination director company with name

Date: 27 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Hovington

Documents

View document PDF

Termination director company with name

Date: 27 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Heys

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Andrew Bailey

Documents

View document PDF

Termination secretary company with name

Date: 27 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Victoria Sykes

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2011

Action Date: 16 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2010

Action Date: 16 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-16

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/07/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 22/04/2009 from, sca packaging finance shared, service centre faverdale, faverdale industrial estate, darlington co durham, DL3 0PE

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary melanie eyles

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Officers

Type: 288a

Description: Secretary appointed victoria sykes

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director thomas rice

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director brian miller

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed stephen paul hovington

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed thomas david heys

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/07/08; full list of members

Documents

View document PDF

Legacy

Date: 01 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/07/07; no change of members

Documents

View document PDF

Legacy

Date: 28 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 21/07/07 from: sca packaging uk central office, papyrus way larkfield, aylesford, kent ME20 7TW

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 09 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/07/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 05 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 16/07/05; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 22 Feb 2005

Category: Address

Type: 287

Description: Registered office changed on 22/02/05 from: sca packaging house, 543 new hythe lane, larkfield, aylesford kent ME20 7PE

Documents

View document PDF

Legacy

Date: 26 Jul 2004

Category: Annual-return

Type: 363a

Description: Return made up to 16/07/04; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 08 Oct 2003

Category: Annual-return

Type: 363a

Description: Return made up to 16/07/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 18 Aug 2002

Category: Annual-return

Type: 363a

Description: Return made up to 16/07/02; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 13 Aug 2001

Category: Annual-return

Type: 363a

Description: Return made up to 16/07/01; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2001

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 26 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jan 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Nov 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Oct 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2000

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 11 Sep 2000

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/99

Documents

View document PDF

Legacy

Date: 17 Aug 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Aug 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Jul 2000

Category: Annual-return

Type: 363a

Description: Return made up to 16/07/00; full list of members

Documents

View document PDF

Legacy

Date: 18 Oct 1999

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/98

Documents

View document PDF

Legacy

Date: 30 Jul 1999

Category: Annual-return

Type: 363a

Description: Return made up to 16/07/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 1999

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 29 Oct 1998

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/97

Documents

View document PDF

Auditors resignation company

Date: 04 Aug 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 31 Jul 1998

Category: Annual-return

Type: 363a

Description: Return made up to 16/07/98; no change of members

Documents

View document PDF

Legacy

Date: 06 Jul 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 29 Aug 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Aug 1997

Category: Annual-return

Type: 363a

Description: Return made up to 16/07/97; full list of members

Documents

View document PDF

Legacy

Date: 30 May 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Jan 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Dec 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 11 Aug 1996

Category: Annual-return

Type: 363a

Description: Return made up to 16/07/96; no change of members

Documents

View document PDF

Legacy

Date: 11 Aug 1996

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 11 Aug 1996

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Legacy

Date: 03 Jan 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Jan 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 01 Sep 1995

Category: Annual-return

Type: 363x

Description: Return made up to 16/07/95; no change of members

Documents

View document PDF

Legacy

Date: 08 Mar 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 05 Jan 1995

Category: Address

Type: 287

Description: Registered office changed on 05/01/95 from: new hythe house, aylesford, maidstone, kent ME2 07P

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 23 Sep 1994

Category: Annual-return

Type: 363x

Description: Return made up to 16/07/94; full list of members

Documents

View document PDF

Legacy

Date: 07 Sep 1994

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Feb 1994

Category: Address

Type: 353a

Description: Location of register of members (non legible)

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 15 Sep 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 22 Jul 1993

Category: Annual-return

Type: 363x

Description: Return made up to 16/07/93; no change of members

Documents

View document PDF

Legacy

Date: 24 Sep 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 24 Sep 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 24 Sep 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 04 Aug 1992

Category: Annual-return

Type: 363x

Description: Return made up to 16/07/92; no change of members

Documents

View document PDF

Certificate change of name company

Date: 20 Jul 1992

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed reed group LIMITED\certificate issued on 21/07/92

Documents

View document PDF

Certificate change of name company

Date: 20 Jul 1992

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed\certificate issued on 20/07/92

Documents

View document PDF


Some Companies

BLAIR BIOMASS LTD.

OUTER BLAIR FARM,STRANRAER,DG9 9BE

Number:SC435663
Status:ACTIVE
Category:Private Limited Company

GREG SECURITY LIMITED

76 ARMOURY DRIVE,GRAVESEND,DA12 1NB

Number:11057400
Status:ACTIVE
Category:Private Limited Company

KASH MEDICAL SERVICES LTD

22 SQUIRES WAY,LITTLEOVER,DE23 3XB

Number:08298061
Status:ACTIVE
Category:Private Limited Company

RUMBLE BOXING FITNESS LTD

268 FAVOUR ROYAL ROAD,AUGHER,BT77 0EG

Number:NI650259
Status:ACTIVE
Category:Private Limited Company

SO INDIA LIMITED

SO INDIA STANE STREET,PULBOROUGH,RH20 1BG

Number:08958045
Status:ACTIVE
Category:Private Limited Company

SPECIALISED MOTOR COMPONENTS LTD

291-301 ASHLEY ROAD, PARKSTONE,DORSET,BH14 9DZ

Number:06398995
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source