- Company Overview for SCF ENDOWMENT (05734267)
- Filing history for SCF ENDOWMENT (05734267)
- People for SCF ENDOWMENT (05734267)
- More for SCF ENDOWMENT (05734267)
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) |
---|---|---|---|
17 May 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Feb 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jan 2011 | DS01 | Application to strike the company off the register | |
10 Nov 2010 | AA | Full accounts made up to 29 March 2010 | |
15 Apr 2010 | AR01 | Annual return made up to 8 March 2010 no member list | |
15 Apr 2010 | CH01 | Director's details changed for Sir Michael Ferguson Davie on 1 March 2010 | |
15 Apr 2010 | CH01 | Director's details changed for Mr Michael John Cansdale on 1 March 2010 | |
15 Apr 2010 | CH01 | Director's details changed for Stephen Alexander Evans on 1 March 2010 | |
01 Oct 2009 | AA | Full accounts made up to 31 March 2009 | |
23 Sep 2009 | 287 | Registered office changed on 23/09/2009 from unit 1 baybrook farm lower godney wells somerset BA5 1RZ | |
23 Mar 2009 | 363a | Annual return made up to 08/03/09 | |
23 Mar 2009 | 288b | Appointment Terminated Director ian davison | |
19 Aug 2008 | AA | Full accounts made up to 31 March 2008 | |
14 Mar 2008 | 363a | Annual return made up to 08/03/08 | |
11 Oct 2007 | AA | Full accounts made up to 31 March 2007 | |
02 May 2007 | 363s | Annual return made up to 08/03/07 | |
06 Apr 2006 | 288a | New director appointed | |
06 Apr 2006 | 288a | New director appointed | |
08 Mar 2006 | NEWINC | Incorporation |