SC COMMS LIMITED
Status | LIQUIDATION |
Company No. | 05504730 |
Category | Private Limited Company |
Incorporated | 11 Jul 2005 |
Age | 18 years, 9 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
SC COMMS LIMITED is an liquidation private limited company with number 05504730. It was incorporated 18 years, 9 months, 18 days ago, on 11 July 2005. The company address is 47 Clarence Road, Chesterfield, S40 1LQ, Derbyshire, United Kingdom.
Company Fillings
Liquidation compulsory winding up order
Date: 28 May 2010
Category: Insolvency
Type: COCOMP
Documents
Legacy
Date: 27 May 2010
Category: Restoration
Type: AC93
Description: Order of court - restore and wind up
Documents
Legacy
Date: 16 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary paul brown
Documents
Legacy
Date: 02 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 02/02/2009 from 42 stafford street derby derbyshire DE1 1JL
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Accounts with accounts type total exemption full
Date: 15 Apr 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 18 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 11/07/07; no change of members
Documents
Legacy
Date: 23 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 23/03/07 from: gillbeck associates LTD, gillbeck, keswick lane bardsey leeds west yorkshire LS17 9AG
Documents
Legacy
Date: 25 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/07/06; full list of members
Documents
Legacy
Date: 24 Aug 2006
Category: Capital
Type: 88(2)R
Description: Ad 01/09/05--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 23 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Oct 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/06 to 30/04/06
Documents
Legacy
Date: 22 Jul 2005
Category: Address
Type: 287
Description: Registered office changed on 22/07/05 from: gillbeck associates LTD, gillbeck, keswick lane bardsey leeds west yorkshire LS17 9AG
Documents
Legacy
Date: 21 Jul 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 20 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jul 2005
Category: Address
Type: 287
Description: Registered office changed on 20/07/05 from: 12 york place leeds west yorkshire LS1 2DS
Documents
Legacy
Date: 18 Jul 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
46 NOVA ROAD,CROYDON,CR0 2TL
Number: | 05588185 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11761750 |
Status: | ACTIVE |
Category: | Private Limited Company |
SG HOUSE,WINCHESTER,SO23 9HX
Number: | 06078526 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COURTYARD,STEYNING,BN44 3TN
Number: | 04134776 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,LONDON,W1B 3HH
Number: | 08146246 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
2 STAMFORD SQUARE,LONDON,SW15 2BF
Number: | 11727521 |
Status: | ACTIVE |
Category: | Private Limited Company |