SCIENTIA FERROVIA LIMITED - BURTON-ON-TRENT


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2021-09-14 View Report
Insolvency. Liquidation voluntary members return of final meeting. 2021-06-14 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2019-02-18 View Report
Resolution. Description: Resolutions. 2019-02-18 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2019-02-18 View Report
Capital. Capital statement capital company with date currency figure. 2019-01-21 View Report
Capital. Description: Statement by Directors. 2019-01-21 View Report
Insolvency. Description: Solvency Statement dated 17/01/19. 2019-01-21 View Report
Resolution. Description: Resolutions. 2019-01-21 View Report
Capital. Description: Statement by Directors. 2019-01-17 View Report
Capital. Capital statement capital company with date currency figure. 2019-01-17 View Report
Insolvency. Description: Solvency Statement dated 17/01/19. 2019-01-17 View Report
Resolution. Description: Resolutions. 2019-01-17 View Report
Confirmation statement. Statement with no updates. 2018-12-17 View Report
Accounts. Accounts type dormant. 2018-09-19 View Report
Confirmation statement. Statement with no updates. 2017-12-07 View Report
Address. New address: Socotec House Bretby Business Park Bretby Burton-on-Trent DE15 0YZ. Old address: Esg House Bretby Business Park Ashby Road Bretby Burton-on-Trent DE15 0YZ. Change date: 2017-12-06. 2017-12-06 View Report
Accounts. Accounts type dormant. 2017-09-29 View Report
Confirmation statement. Statement with updates. 2016-12-07 View Report
Accounts. Accounts type dormant. 2016-09-22 View Report
Annual return. With made up date full list shareholders. 2015-12-03 View Report
Accounts. Accounts type dormant. 2015-05-30 View Report
Annual return. With made up date full list shareholders. 2014-12-22 View Report
Officers. Officer name: Nicholas John Walters. Termination date: 2014-07-14. 2014-12-22 View Report
Officers. Appointment date: 2014-04-22. Officer name: Mr Andrew Christopher Bolter. 2014-12-22 View Report
Accounts. Accounts type dormant. 2014-09-29 View Report
Annual return. With made up date full list shareholders. 2013-12-23 View Report
Accounts. Accounts type dormant. 2013-09-30 View Report
Officers. Officer name: Nicholas Louden. 2013-09-27 View Report
Officers. Officer name: Ian Sparks. 2013-08-15 View Report
Officers. Officer name: Mr Nicholas John Walters. 2013-08-15 View Report
Officers. Officer name: Alexander Sleeth. 2013-08-15 View Report
Officers. Officer name: Nicholas Louden. 2013-08-15 View Report
Annual return. With made up date full list shareholders. 2012-12-04 View Report
Accounts. Accounts type dormant. 2012-09-27 View Report
Officers. Change date: 2012-09-05. Officer name: Mr Nicholas William Louden. 2012-09-07 View Report
Annual return. With made up date full list shareholders. 2011-12-07 View Report
Accounts. Accounts type full. 2011-09-28 View Report
Annual return. With made up date full list shareholders. 2010-12-09 View Report
Officers. Officer name: Alexander Sleeth. 2010-10-25 View Report
Officers. Officer name: Richard Mcbride. 2010-10-15 View Report
Officers. Officer name: Mr Nicholas William Louden. 2010-10-14 View Report
Officers. Officer name: Mark Silver. 2010-10-08 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5. 2010-10-04 View Report
Accounts. Accounts type dormant. 2010-09-28 View Report
Address. Change date: 2010-05-06. Old address: 500 London Road Derby DE24 8BQ. 2010-05-06 View Report
Annual return. With made up date full list shareholders. 2010-01-05 View Report
Accounts. Accounts type dormant. 2009-07-07 View Report
Officers. Description: Appointment terminated director andrew gibson. 2009-06-22 View Report
Officers. Description: Appointment terminated secretary debbra tullah. 2009-03-26 View Report