SC COMMS LIMITED

47 Clarence Road, Chesterfield, S40 1LQ, Derbyshire, United Kingdom
StatusLIQUIDATION
Company No.05504730
CategoryPrivate Limited Company
Incorporated11 Jul 2005
Age18 years, 9 months, 18 days
JurisdictionEngland 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

View document PDF

Legacy

Date: 27 May 2010

Category: Restoration

Type: AC93

Description: Order of court - restore and wind up

Documents

View document PDF

Gazette dissolved compulsary

Date: 14 Jul 2009

Category: Gazette

Type: GAZ2

Documents

View document PDF

Legacy

Date: 16 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary paul brown

Documents

View document PDF

Gazette notice compulsary

Date: 03 Feb 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 18 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 11/07/07; no change of members

Documents

View document PDF

Legacy

Date: 23 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/06; full list of members

Documents

View document PDF

Legacy

Date: 24 Aug 2006

Category: Capital

Type: 88(2)R

Description: Ad 01/09/05--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 23 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Oct 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/06 to 30/04/06

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Jul 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 20 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Jul 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 11 Jul 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAFFE GUGLIELMO UK LTD

46 NOVA ROAD,CROYDON,CR0 2TL

Number:05588185
Status:ACTIVE
Category:Private Limited Company

CATCH THAT WAVE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11761750
Status:ACTIVE
Category:Private Limited Company

CHANGE PROFESSIONALS LIMITED

SG HOUSE,WINCHESTER,SO23 9HX

Number:06078526
Status:ACTIVE
Category:Private Limited Company

LANDBUILD LIMITED

THE COURTYARD,STEYNING,BN44 3TN

Number:04134776
Status:ACTIVE
Category:Private Limited Company

LOADFAST SYSTEMS LIMITED

3RD FLOOR,LONDON,W1B 3HH

Number:08146246
Status:LIQUIDATION
Category:Private Limited Company

LUCKY LEO DESIGN LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:11727521
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