About

Registered Number: 02606918
Date of Incorporation: 01/05/1991 (32 years and 11 months ago)
Company Status: Active
Registered Address: The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG

 

Founded in 1991, Scan 4 U Ltd have registered office in Manchester, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. The company has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AA - Annual Accounts 23 October 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 25 June 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 13 June 2017
AA - Annual Accounts 10 November 2016
DISS40 - Notice of striking-off action discontinued 10 August 2016
AR01 - Annual Return 09 August 2016
GAZ1 - First notification of strike-off action in London Gazette 09 August 2016
AA - Annual Accounts 16 October 2015
DISS40 - Notice of striking-off action discontinued 05 September 2015
AR01 - Annual Return 02 September 2015
GAZ1 - First notification of strike-off action in London Gazette 25 August 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 17 November 2011
AD01 - Change of registered office address 10 November 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 22 June 2010
AR01 - Annual Return 12 May 2010
AD01 - Change of registered office address 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 30 June 2009
363a - Annual Return 01 May 2009
AA - Annual Accounts 19 May 2008
363a - Annual Return 09 May 2008
363s - Annual Return 18 September 2007
AA - Annual Accounts 18 September 2007
363s - Annual Return 23 May 2006
CERTNM - Change of name certificate 19 April 2006
AA - Annual Accounts 07 April 2006
AA - Annual Accounts 13 May 2005
363s - Annual Return 13 May 2005
363s - Annual Return 21 May 2004
AA - Annual Accounts 08 May 2004
363s - Annual Return 08 May 2003
AA - Annual Accounts 19 March 2003
AA - Annual Accounts 23 May 2002
363s - Annual Return 07 May 2002
AA - Annual Accounts 09 May 2001
363s - Annual Return 09 May 2001
AA - Annual Accounts 31 July 2000
363s - Annual Return 08 May 2000
AA - Annual Accounts 17 May 1999
363s - Annual Return 17 May 1999
AA - Annual Accounts 21 May 1998
363s - Annual Return 21 May 1998
288b - Notice of resignation of directors or secretaries 19 May 1998
288a - Notice of appointment of directors or secretaries 19 May 1998
RESOLUTIONS - N/A 22 December 1997
AA - Annual Accounts 22 December 1997
363s - Annual Return 03 June 1997
RESOLUTIONS - N/A 23 December 1996
AA - Annual Accounts 23 December 1996
363s - Annual Return 01 June 1996
RESOLUTIONS - N/A 03 July 1995
AA - Annual Accounts 03 July 1995
363s - Annual Return 05 May 1995
RESOLUTIONS - N/A 10 November 1994
AA - Annual Accounts 10 November 1994
363s - Annual Return 11 May 1994
RESOLUTIONS - N/A 09 December 1993
AA - Annual Accounts 09 December 1993
363s - Annual Return 13 May 1993
RESOLUTIONS - N/A 04 January 1993
AA - Annual Accounts 04 January 1993
363s - Annual Return 10 July 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 September 1991
288 - N/A 04 September 1991
288 - N/A 04 September 1991
287 - Change in situation or address of Registered Office 04 September 1991
NEWINC - New incorporation documents 01 May 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.