Advanced company searchLink opens in new window

EX SCOF LIMITED

Company number 06003430

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Sep 2009 288a Director appointed mr sean michael paterson
23 Feb 2009 288b Appointment terminated secretary simon aves
23 Feb 2009 288b Appointment terminated director craig tedford
23 Feb 2009 288b Appointment terminated director william payne
13 Feb 2009 288a Director appointed craig tedford
02 Feb 2009 288a Director appointed william john payne
28 Jan 2009 288a Secretary appointed anne louise oliver
25 Nov 2008 363a Return made up to 20/11/08; full list of members
09 Sep 2008 288a Director appointed arnoldus johannes den elzen
05 Sep 2008 288b Appointment terminated director daivid hazelwood
13 Aug 2008 AA Full accounts made up to 31 December 2007
05 Aug 2008 288b Appointment terminated secretary mark stevens
05 Aug 2008 288a Secretary appointed simon howard aves
19 May 2008 288a Director appointed daivid hazelwood
19 May 2008 288b Appointment terminated director ian mchoul
19 May 2008 288b Appointment terminated director peter kennerley
10 Jan 2008 363a Return made up to 20/11/07; full list of members
22 Jul 2007 288c Director's particulars changed
07 Mar 2007 288a New director appointed
07 Mar 2007 288a New director appointed
07 Mar 2007 288a New secretary appointed
07 Mar 2007 288a New director appointed
02 Mar 2007 123 Nc inc already adjusted 20/02/07
02 Mar 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
02 Mar 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital