Sc Finance LTD, United Kingdom
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 17, 2007)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
SOUTHERN COUNTIES FINANCE AND LEASING LIMITED
SOUTHERN COUNTIES FINANCE LIMITED
S C FINANCE LIMITED
SC FINANCE (HERTFORD) LIMITED
Company type Private Limited Company , Dissolved Company Number 04161674 Record last updated Monday, May 2, 2016 5:03:35 PM UTC Official Address 5 Yeomans Court Ware Road Hertford Hertfordshire England Sg137hj Castle, Hertford Castle There are 381 companies registered at this street
Postal Code SG137HJ Sector Financial intermediation not elsewhere classified
Visits Document Type Publication date Download link Registry Nov 13, 2012 Second notification of strike-off action in london gazette Registry Jul 31, 2012 First notification of strike - off in london gazette Registry Jul 23, 2012 Striking off application by a company Registry Jul 17, 2012 Change of registered office address Registry Mar 6, 2012 Annual return Financials Sep 6, 2011 Annual accounts Registry Mar 4, 2011 Annual return Registry Feb 8, 2011 Change of accounting reference date Registry Oct 18, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Oct 14, 2010 Particulars of a mortgage or charge Registry Jul 20, 2010 Second notification of strike-off action in london gazette Financials May 21, 2010 Annual accounts Registry Apr 6, 2010 First notification of strike-off action in london gazette Registry Feb 19, 2010 Annual return Financials May 20, 2009 Annual accounts Registry Mar 13, 2009 Annual return Financials Aug 7, 2008 Annual accounts Registry Aug 5, 2008 Particulars of a mortgage or charge Registry Mar 17, 2008 Annual return Financials May 17, 2007 Annual accounts Registry Mar 19, 2007 Annual return Financials Jul 11, 2006 Annual accounts Registry Feb 28, 2006 Annual return Financials Jun 7, 2005 Annual accounts Registry Mar 1, 2005 Annual return Financials Aug 19, 2004 Annual accounts Registry Feb 26, 2004 Annual return Registry Sep 15, 2003 Order of court - restoration Financials Jun 17, 2003 Annual accounts Registry Mar 7, 2003 Annual return Registry Nov 26, 2002 Second notification of strike-off action in london gazette Registry Aug 13, 2002 First notification of strike - off in london gazette Registry Jun 28, 2002 Application for striking off Financials Jun 25, 2002 Annual accounts Financials Jun 25, 2002 Annual accounts 1484... Registry Feb 27, 2002 Annual return Registry Oct 18, 2001 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Registry Oct 18, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Sep 4, 2001 Annual return Financials Jul 28, 2001 Annual accounts Registry Apr 30, 2001 Change of name certificate Registry Apr 30, 2001 Company name change Registry Apr 10, 2001 Change of name certificate Registry Apr 10, 2001 Company name change Registry Apr 10, 2001 Company name change 4161... Registry Apr 10, 2001 Change of name certificate Registry Mar 15, 2001 Change of accounting reference date Registry Mar 15, 2001 Change of accounting reference date 1484... Registry Mar 13, 2001 Company name change Registry Mar 13, 2001 Change of name certificate Registry Feb 20, 2001 Resignation of a secretary Registry Feb 16, 2001 Three appointments: a person and 2 men Financials Nov 8, 2000 Annual accounts Registry Sep 11, 2000 Annual return Registry Nov 19, 1999 Change of accounting reference date Financials Nov 19, 1999 Annual accounts Registry Sep 9, 1999 Annual return Financials Oct 31, 1998 Annual accounts Registry Sep 3, 1998 Annual return Registry May 13, 1998 Particulars of a mortgage or charge Financials Jan 29, 1998 Annual accounts Registry Jan 28, 1998 Resignation of a director Registry Jan 20, 1998 Resignation of one Company Director and one Director (a man) Registry Oct 17, 1997 Company name change Registry Oct 16, 1997 Change of name certificate Registry Sep 8, 1997 Annual return Registry Mar 10, 1997 Appointment of a secretary Registry Mar 10, 1997 Resignation of a secretary Registry Feb 28, 1997 Appointment of a man as Secretary Registry Feb 28, 1997 Resignation of one Secretary (a man) Registry Feb 7, 1997 Particulars of a mortgage or charge Financials Sep 12, 1996 Annual accounts Registry Sep 3, 1996 Annual return Registry Sep 4, 1995 Annual return 1484... Financials Jul 26, 1995 Annual accounts Financials Oct 4, 1994 Annual accounts 1484... Registry Sep 6, 1994 Annual return Financials Oct 13, 1993 Annual accounts Registry Sep 5, 1993 Annual return Registry Nov 17, 1992 Change in situation or address of registered office Registry Oct 2, 1992 Particulars of a mortgage or charge Registry Sep 25, 1992 Declaration of satisfaction in full or in part of a mortgage or charge Financials Sep 21, 1992 Annual accounts Registry Sep 15, 1992 Annual return Registry Oct 22, 1991 Declaration of satisfaction in full or in part of a mortgage or charge Financials Oct 7, 1991 Annual accounts Registry Sep 4, 1991 Annual return Registry Aug 27, 1991 Three appointments: 3 men Registry Dec 11, 1990 Particulars of a mortgage or charge Registry Sep 7, 1990 Annual return Financials Sep 7, 1990 Annual accounts Registry Aug 15, 1990 Particulars of a mortgage or charge Registry Jun 19, 1990 Particulars of a mortgage or charge 1484... Registry Jun 9, 1990 Particulars of a mortgage or charge Financials Sep 29, 1989 Annual accounts Registry Sep 29, 1989 Annual return Registry Jun 16, 1989 Particulars of a mortgage or charge Financials Aug 11, 1988 Annual accounts Registry Aug 11, 1988 Annual return