The Student Support Centre (Gb) Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 29, 1998)
- all other documents available
- 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
|
THE STUDENT SUPPORT CENTRE (BUCKS) LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
03024398 |
Record last updated |
Sunday, April 12, 2015 2:58:14 AM UTC |
Official Address |
Westminster Business Centre Nether Poppleton York Yo266rb Rural West, Rural West York
There are 127 companies registered at this street
|
Locality |
Rural West York |
Region |
England |
Postal Code |
YO266RB
|
Sector |
Non-specialised wholesale trade |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Dec 16, 2014 |
Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986
|  |
Registry |
Oct 15, 2014 |
Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 3024...
|  |
Notices |
Sep 29, 2014 |
Resolutions for winding-up
|  |
Notices |
Sep 29, 2014 |
Appointment of liquidators
|  |
Registry |
Sep 25, 2014 |
Statement of company's affairs
|  |
Registry |
Sep 25, 2014 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Sep 25, 2014 |
Extraordinary resolution in creditors, voluntary liquidation
|  |
Registry |
Sep 3, 2014 |
Change of registered office address
|  |
Notices |
Aug 28, 2014 |
Meetings of creditors
|  |
Registry |
Jun 12, 2014 |
Company name change
|  |
Registry |
Jun 12, 2014 |
Change of name certificate
|  |
Financials |
Jun 4, 2014 |
Annual accounts
|  |
Registry |
Mar 13, 2014 |
Annual return
|  |
Financials |
Jun 7, 2013 |
Annual accounts
|  |
Registry |
May 30, 2013 |
Appointment of a man as Director
|  |
Registry |
May 30, 2013 |
Appointment of a man as Director 3024...
|  |
Registry |
Apr 2, 2013 |
Annual return
|  |
Financials |
Dec 19, 2012 |
Annual accounts
|  |
Registry |
Mar 22, 2012 |
Annual return
|  |
Registry |
Nov 21, 2011 |
Appointment of a man as Director & Chartered Chemist and Director
|  |
Registry |
Nov 21, 2011 |
Appointment of a man as Director
|  |
Registry |
Nov 21, 2011 |
Resignation of one Director
|  |
Registry |
Nov 21, 2011 |
Resignation of one Director 3024...
|  |
Registry |
Nov 21, 2011 |
Resignation of one Secretary
|  |
Registry |
Sep 15, 2011 |
Change of registered office address
|  |
Registry |
Sep 10, 2011 |
Notice of striking-off action discontinued
|  |
Financials |
Sep 9, 2011 |
Annual accounts
|  |
Registry |
Aug 30, 2011 |
First notification of strike-off action in london gazette
|  |
Registry |
Apr 14, 2011 |
Annual return
|  |
Registry |
Mar 7, 2011 |
Section 175 comp act 06 08
|  |
Registry |
Feb 28, 2011 |
Particulars of a mortgage or charge
|  |
Registry |
Feb 21, 2011 |
Section 175 comp act 06 08
|  |
Registry |
Jan 17, 2011 |
Alteration to memorandum and articles
|  |
Financials |
Jun 2, 2010 |
Annual accounts
|  |
Registry |
Apr 1, 2010 |
Annual return
|  |
Registry |
Apr 1, 2010 |
Change of particulars for director
|  |
Registry |
Apr 1, 2010 |
Change of particulars for director 3024...
|  |
Registry |
May 14, 2009 |
Annual return
|  |
Financials |
Mar 17, 2009 |
Annual accounts
|  |
Financials |
Jul 1, 2008 |
Annual accounts 3024...
|  |
Registry |
Jun 25, 2008 |
Annual return
|  |
Registry |
Jun 25, 2008 |
Annual return 3024...
|  |
Financials |
Jul 9, 2007 |
Annual accounts
|  |
Financials |
Jul 6, 2006 |
Annual accounts 3024...
|  |
Registry |
Feb 23, 2006 |
Annual return
|  |
Financials |
May 26, 2005 |
Annual accounts
|  |
Registry |
Feb 16, 2005 |
Annual return
|  |
Registry |
Sep 17, 2004 |
Annual return 3024...
|  |
Financials |
Jul 1, 2004 |
Annual accounts
|  |
Financials |
Jul 2, 2003 |
Annual accounts 3024...
|  |
Registry |
Feb 25, 2003 |
Annual return
|  |
Financials |
Jul 3, 2002 |
Annual accounts
|  |
Registry |
Feb 13, 2002 |
Annual return
|  |
Financials |
Jul 4, 2001 |
Annual accounts
|  |
Registry |
Feb 14, 2001 |
Annual return
|  |
Financials |
Jun 26, 2000 |
Annual accounts
|  |
Registry |
Feb 18, 2000 |
Annual return
|  |
Financials |
Jun 30, 1999 |
Annual accounts
|  |
Registry |
Mar 26, 1999 |
Annual return
|  |
Registry |
Dec 29, 1998 |
Change in situation or address of registered office
|  |
Financials |
May 29, 1998 |
Annual accounts
|  |
Registry |
Feb 23, 1998 |
Annual return
|  |
Financials |
Jun 12, 1997 |
Annual accounts
|  |
Registry |
Apr 21, 1997 |
Annual return
|  |
Financials |
Jul 1, 1996 |
Annual accounts
|  |
Registry |
Mar 12, 1996 |
Annual return
|  |
Registry |
Apr 4, 1995 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Feb 28, 1995 |
Director resigned, new director appointed
|  |
Registry |
Feb 21, 1995 |
Four appointments: a man, 2 companies and a woman,: a man, 2 companies and a woman
|  |