Download leads from Nexok and grow your business. Find out more

SDC Associates Limited

Documents

Total Documents89
Total Pages319

Filing History

23 June 2015Final Gazette dissolved via voluntary strike-off
23 June 2015Final Gazette dissolved via voluntary strike-off
10 March 2015First Gazette notice for voluntary strike-off
10 March 2015First Gazette notice for voluntary strike-off
27 February 2015Application to strike the company off the register
27 February 2015Application to strike the company off the register
12 February 2015Secretary's details changed for Laxmi Davatwal on 1 November 2014
12 February 2015Director's details changed for Mrs Laxmi Davatwal on 1 November 2014
12 February 2015Secretary's details changed for Laxmi Davatwal on 1 November 2014
12 February 2015Director's details changed for Mrs Laxmi Davatwal on 1 November 2014
12 February 2015Director's details changed for Mrs Laxmi Davatwal on 1 November 2014
2 May 2014Total exemption small company accounts made up to 31 October 2013
2 May 2014Total exemption small company accounts made up to 31 October 2013
24 March 2014Registered office address changed from Royal House Market Place Redditch B98 8AA on 24 March 2014
24 March 2014Registered office address changed from Royal House Market Place Redditch B98 8AA on 24 March 2014
7 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
7 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
7 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
15 November 2012Appointment of Mrs Laxmi Davatwal as a director
15 November 2012Appointment of Mrs Laxmi Davatwal as a director
15 November 2012Total exemption full accounts made up to 31 October 2012
15 November 2012Termination of appointment of Simon Carvey as a director
15 November 2012Termination of appointment of Simon Carvey as a director
15 November 2012Total exemption full accounts made up to 31 October 2012
6 November 2012Annual return made up to 6 November 2012 with a full list of shareholders
6 November 2012Annual return made up to 6 November 2012 with a full list of shareholders
6 November 2012Annual return made up to 6 November 2012 with a full list of shareholders
30 July 2012Total exemption small company accounts made up to 31 October 2011
30 July 2012Total exemption small company accounts made up to 31 October 2011
7 November 2011Annual return made up to 6 November 2011 with a full list of shareholders
7 November 2011Annual return made up to 6 November 2011 with a full list of shareholders
7 November 2011Annual return made up to 6 November 2011 with a full list of shareholders
22 June 2011Total exemption small company accounts made up to 31 October 2010
22 June 2011Total exemption small company accounts made up to 31 October 2010
9 November 2010Annual return made up to 6 November 2010 with a full list of shareholders
9 November 2010Annual return made up to 6 November 2010 with a full list of shareholders
9 November 2010Annual return made up to 6 November 2010 with a full list of shareholders
27 July 2010Total exemption small company accounts made up to 31 October 2009
27 July 2010Total exemption small company accounts made up to 31 October 2009
22 December 2009Annual return made up to 6 November 2009 with a full list of shareholders
22 December 2009Director's details changed for Simon Carvey on 1 October 2009
22 December 2009Annual return made up to 6 November 2009 with a full list of shareholders
22 December 2009Annual return made up to 6 November 2009 with a full list of shareholders
22 December 2009Director's details changed for Simon Carvey on 1 October 2009
22 December 2009Director's details changed for Simon Carvey on 1 October 2009
25 August 2009Total exemption small company accounts made up to 31 October 2008
25 August 2009Total exemption small company accounts made up to 31 October 2008
6 November 2008Return made up to 06/11/08; full list of members
6 November 2008Return made up to 06/11/08; full list of members
31 July 2008Total exemption small company accounts made up to 31 October 2007
31 July 2008Total exemption small company accounts made up to 31 October 2007
6 November 2007Return made up to 06/11/07; full list of members
6 November 2007Return made up to 06/11/07; full list of members
17 August 2007Total exemption small company accounts made up to 31 October 2006
17 August 2007Total exemption small company accounts made up to 31 October 2006
9 November 2006Return made up to 06/11/06; full list of members
9 November 2006Director's particulars changed
9 November 2006Director's particulars changed
9 November 2006Return made up to 06/11/06; full list of members
21 March 2006Total exemption small company accounts made up to 31 October 2005
21 March 2006Total exemption small company accounts made up to 31 October 2005
9 November 2005Return made up to 06/11/05; full list of members
9 November 2005Return made up to 06/11/05; full list of members
22 August 2005Total exemption small company accounts made up to 31 October 2004
22 August 2005Total exemption small company accounts made up to 31 October 2004
13 May 2005Director's particulars changed
13 May 2005Director's particulars changed
29 December 2004Return made up to 06/11/04; full list of members
29 December 2004Return made up to 06/11/04; full list of members
18 May 2004Accounting reference date shortened from 30/11/03 to 31/10/03
18 May 2004Total exemption full accounts made up to 31 October 2003
18 May 2004Total exemption full accounts made up to 31 October 2003
18 May 2004Accounting reference date shortened from 30/11/03 to 31/10/03
21 November 2003Return made up to 06/11/03; full list of members
21 November 2003Return made up to 06/11/03; full list of members
6 July 2003New director appointed
6 July 2003New director appointed
30 May 2003New secretary appointed
30 May 2003New secretary appointed
14 November 2002Director resigned
14 November 2002Ad 06/11/02--------- £ si 1@1=1 £ ic 1/2
14 November 2002Ad 06/11/02--------- £ si 1@1=1 £ ic 1/2
14 November 2002Registered office changed on 14/11/02 from: somerset house 40-49 price street birmingham B4 6LZ
14 November 2002Secretary resigned
14 November 2002Registered office changed on 14/11/02 from: somerset house 40-49 price street birmingham B4 6LZ
14 November 2002Director resigned
14 November 2002Secretary resigned
6 November 2002Incorporation
6 November 2002Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed