Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Scr Envelopes LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 1, 1995)
  • 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

Financials

RIVERMERE DESIGN LIMITED

Details

Company type Private Limited Company, Liquidation
Company Number 02200223
Record last updated Thursday, November 3, 2016 3:03:30 PM UTC
Official Address Simon Plant 9 Sfp Ensign House Admirals Way Marshwall Millwall
There are 8 companies registered at this street
Postal Code E149XQ
Sector Printing n.e.c.

Charts

Visits

SCR ENVELOPES LIMITED (United Kingdom) Page visits 2024

Searches

SCR ENVELOPES LIMITED (United Kingdom) Searches 2024
Document Type Publication date Download link
Notices Nov 3, 2016 Notice of intended dividends Notice of intended dividends
Registry Nov 4, 2014 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Nov 3, 2014 Administrator's progress report Administrator's progress report
Notices Oct 31, 2014 Appointment of liquidators Appointment of liquidators
Registry Oct 22, 2014 Notice of move from administration to creditors' voluntary liquidation Notice of move from administration to creditors' voluntary liquidation
Registry Jun 9, 2014 Administrator's progress report Administrator's progress report
Registry Jan 13, 2014 Notice of statement of affairs Notice of statement of affairs
Registry Jan 7, 2014 Notice of result of meeting of creditors Notice of result of meeting of creditors
Registry Dec 13, 2013 Statement of administrator's proposals Statement of administrator's proposals
Registry Dec 2, 2013 Change of registered office address Change of registered office address
Registry Nov 28, 2013 Notice of administrators appointment Notice of administrators appointment
Registry Aug 12, 2013 Annual return Annual return
Registry Aug 10, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Aug 10, 2013 Statement of satisfaction of a charge / full / charge no 1 2200... Statement of satisfaction of a charge / full / charge no 1 2200...
Registry Aug 8, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Dec 12, 2012 Change of accounting reference date Change of accounting reference date
Registry Aug 20, 2012 Annual return Annual return
Registry Aug 20, 2012 Change of particulars for director Change of particulars for director
Registry Aug 20, 2012 Change of particulars for secretary Change of particulars for secretary
Registry Jul 30, 2012 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jul 30, 2012 Return of allotment of shares Return of allotment of shares
Registry Jul 30, 2012 Resignation of one Director Resignation of one Director
Registry Jul 30, 2012 Statement of companies objects Statement of companies objects
Registry Apr 4, 2012 Notice of striking-off action discontinued Notice of striking-off action discontinued
Financials Apr 3, 2012 Annual accounts Annual accounts
Registry Mar 16, 2012 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Feb 7, 2012 Compulsory strike off suspended Compulsory strike off suspended
Registry Jan 10, 2012 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Sep 29, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 22, 2011 Annual return Annual return
Registry Dec 14, 2010 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Dec 14, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Dec 13, 2010 Resignation of one Director Resignation of one Director
Registry Nov 26, 2010 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Oct 26, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Sep 30, 2010 Annual accounts Annual accounts
Registry Jul 13, 2010 Change of name certificate Change of name certificate
Registry Jul 13, 2010 Company name change Company name change
Registry Jul 9, 2010 Annual return Annual return
Registry Jul 8, 2010 Change of particulars for director Change of particulars for director
Registry Jul 8, 2010 Change of particulars for director 2200... Change of particulars for director 2200...
Registry Jul 6, 2010 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Jul 6, 2010 Change of registered office address Change of registered office address
Registry Jul 6, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Jul 6, 2010 Appointment of a man as Director 2200... Appointment of a man as Director 2200...
Registry Jul 6, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Jul 6, 2010 Resignation of one Director Resignation of one Director
Registry Jul 6, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Jul 6, 2010 Change of name 10 Change of name 10
Registry Jun 24, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 21, 2010 Four appointments: 3 men and a woman Four appointments: 3 men and a woman
Financials Sep 28, 2009 Annual accounts Annual accounts
Registry Jun 29, 2009 Annual return Annual return
Financials Oct 14, 2008 Annual accounts Annual accounts
Registry Jul 8, 2008 Annual return Annual return
Registry Jun 5, 2008 Resignation of a director Resignation of a director
Registry Jun 5, 2008 Appointment of a woman as Director Appointment of a woman as Director
Registry May 14, 2008 Appointment of a woman Appointment of a woman
Financials Feb 13, 2008 Annual accounts Annual accounts
Registry Jan 4, 2008 Change of accounting reference date Change of accounting reference date
Registry Oct 10, 2007 Resignation of a secretary Resignation of a secretary
Registry Oct 10, 2007 Resignation of a director Resignation of a director
Registry Oct 10, 2007 Appointment of a director Appointment of a director
Registry Oct 10, 2007 Appointment of a director 2200... Appointment of a director 2200...
Registry Jul 23, 2007 Resignation of 2 people: a woman and a man Resignation of 2 people: a woman and a man
Registry Jul 20, 2007 Annual return Annual return
Financials Aug 10, 2006 Annual accounts Annual accounts
Registry Jul 3, 2006 Annual return Annual return
Registry May 10, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 10, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 2200... Declaration of satisfaction in full or in part of a mortgage or charge 2200...
Registry May 10, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 10, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 2200... Declaration of satisfaction in full or in part of a mortgage or charge 2200...
Financials Jul 8, 2005 Annual accounts Annual accounts
Registry Jun 23, 2005 Annual return Annual return
Financials Aug 13, 2004 Annual accounts Annual accounts
Registry Jul 9, 2004 Annual return Annual return
Financials Aug 8, 2003 Annual accounts Annual accounts
Registry Jul 1, 2003 Annual return Annual return
Financials Sep 9, 2002 Annual accounts Annual accounts
Registry Jul 9, 2002 Annual return Annual return
Financials Sep 7, 2001 Annual accounts Annual accounts
Registry Jun 18, 2001 Annual return Annual return
Financials Jul 27, 2000 Annual accounts Annual accounts
Registry Jun 9, 2000 Annual return Annual return
Financials Jul 29, 1999 Annual accounts Annual accounts
Registry Jun 21, 1999 Annual return Annual return
Financials Sep 4, 1998 Annual accounts Annual accounts
Registry Jul 2, 1998 Annual return Annual return
Registry Nov 27, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jul 27, 1997 Annual accounts Annual accounts
Registry Jul 6, 1997 Annual return Annual return
Registry Jul 15, 1996 Annual return 2200... Annual return 2200...
Financials Jul 15, 1996 Annual accounts Annual accounts
Registry Jan 30, 1996 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 7, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 6, 1995 Change in situation or address of registered office Change in situation or address of registered office
Financials Aug 1, 1995 Annual accounts Annual accounts
Registry Jun 26, 1995 Annual return Annual return
Registry Feb 4, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Aug 16, 1994 Annual accounts Annual accounts

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy