SC SERVICES (UK) LIMITED

100 Long Street 100 Long Street, Warwickshire, CV9 1AP
StatusLIQUIDATION
Company No.04060759
CategoryPrivate Limited Company
Incorporated29 Aug 2000
Age23 years, 9 months, 7 days
JurisdictionEngland Wales

SUMMARY

SC SERVICES (UK) LIMITED is an liquidation private limited company with number 04060759. It was incorporated 23 years, 9 months, 7 days ago, on 29 August 2000. The company address is 100 Long Street 100 Long Street, Warwickshire, CV9 1AP.



Company Fillings

Liquidation compulsory winding up order

Date: 07 Mar 2012

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Termination director company with name

Date: 03 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Royall

Documents

View document PDF

Termination director company with name

Date: 26 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Steen

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2010

Action Date: 29 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-29

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2010

Action Date: 28 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-28

Officer name: Terence William Royall

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/08/09; full list of members

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / robert jones / 21/08/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / andrew steen / 14/10/2008

Documents

View document PDF

Legacy

Date: 12 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/08/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director ashok popat

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 08 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/08/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Capital

Type: 123

Description: £ nc 1000/5000 04/09/07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 24 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 29/08/06; full list of members

Documents

View document PDF

Legacy

Date: 08 Aug 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 18 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 29/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 07 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/08/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 19 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 29/08/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 05 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 29/08/02; full list of members

Documents

View document PDF

Legacy

Date: 16 Nov 2001

Category: Address

Type: 287

Description: Registered office changed on 16/11/01 from: 111 long street atherstone warwickshire CV9 1AB

Documents

View document PDF

Legacy

Date: 15 Nov 2001

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 16 Oct 2001

Category: Capital

Type: 88(2)R

Description: Ad 29/08/01--------- £ si 996@1

Documents

View document PDF

Legacy

Date: 16 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 29/08/01; full list of members

Documents

View document PDF

Legacy

Date: 22 Aug 2001

Category: Capital

Type: 88(2)R

Description: Ad 01/10/00--------- £ si 2@1=2 £ ic 2/4

Documents

View document PDF

Legacy

Date: 30 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Sep 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 14 Sep 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Sep 2000

Category: Address

Type: 287

Description: Registered office changed on 14/09/00 from: 12-14 saint mary street newport salop TF10 7AB

Documents

View document PDF

Legacy

Date: 14 Sep 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Sep 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 29 Aug 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JASEIL AND CO COMPANY LIMITED

47 SWANFIELD DRIVE,CHICHESTER,PO19 6GL

Number:11193184
Status:ACTIVE
Category:Private Limited Company

KENDON CAPITAL LIMITED

UNIT 1 115 INNOVATION DRIVE,ABINGDON,OX14 4RZ

Number:08744606
Status:ACTIVE
Category:Private Limited Company

MEDIA SERVICES (YORKSHIRE) LIMITED

326 LOXLEY ROAD,SOUTH YORKSHIRE,S6 4TH

Number:04647448
Status:ACTIVE
Category:Private Limited Company

RSC PUBLISHING LTD

27 LINNET DRIVE,GLASGOW,G66 3DG

Number:SC562027
Status:ACTIVE
Category:Private Limited Company

SHOREDITCH APARTMENTS LTD

22 HEREFORD STREET,LONDON,E2 6EX

Number:09422638
Status:ACTIVE
Category:Private Limited Company

SMART COOLING LTD

35 DURHAM ROAD,GILLINGHAM,ME8 0JN

Number:10457930
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