Having been setup in 1999, S.C.V.O. Trading Ltd have registered office in Rowley Regis in West Midlands, it's status is listed as "Dissolved". The current directors of S.C.V.O. Trading Ltd are listed as Williams, Craig Stuart, Hewitt, Katherine Serena Louise, Kershaw, Ian Andrew, Palmer, Camila Mary, Swingler, Trevor George at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILLIAMS, Craig Stuart | 01 October 2009 | - | 1 |
HEWITT, Katherine Serena Louise | 24 November 2010 | 11 December 2012 | 1 |
KERSHAW, Ian Andrew | 01 October 2009 | 08 July 2013 | 1 |
PALMER, Camila Mary | 17 March 2000 | 18 October 2001 | 1 |
SWINGLER, Trevor George | 01 September 2009 | 26 September 2013 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 19 March 2018 | |
L64.07 - Release of Official Receiver | 19 December 2017 | |
COCOMP - Order to wind up | 25 June 2015 | |
DISS16(SOAS) - N/A | 25 April 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 24 March 2015 | |
TM01 - Termination of appointment of director | 01 December 2014 | |
TM01 - Termination of appointment of director | 01 December 2014 | |
AP01 - Appointment of director | 24 January 2014 | |
AP01 - Appointment of director | 24 January 2014 | |
AP01 - Appointment of director | 20 January 2014 | |
AR01 - Annual Return | 16 January 2014 | |
TM01 - Termination of appointment of director | 16 January 2014 | |
AP01 - Appointment of director | 16 January 2014 | |
TM01 - Termination of appointment of director | 16 January 2014 | |
AD01 - Change of registered office address | 16 January 2014 | |
AD01 - Change of registered office address | 16 January 2014 | |
AA - Annual Accounts | 18 December 2013 | |
AP01 - Appointment of director | 06 November 2013 | |
AP01 - Appointment of director | 05 November 2013 | |
TM01 - Termination of appointment of director | 27 September 2013 | |
TM01 - Termination of appointment of director | 26 July 2013 | |
TM01 - Termination of appointment of director | 26 July 2013 | |
AD01 - Change of registered office address | 01 May 2013 | |
TM01 - Termination of appointment of director | 25 February 2013 | |
TM01 - Termination of appointment of director | 25 February 2013 | |
AA - Annual Accounts | 28 December 2012 | |
AR01 - Annual Return | 17 December 2012 | |
CH01 - Change of particulars for director | 17 December 2012 | |
TM01 - Termination of appointment of director | 14 December 2012 | |
MG01 - Particulars of a mortgage or charge | 21 July 2012 | |
AR01 - Annual Return | 24 January 2012 | |
AA - Annual Accounts | 25 November 2011 | |
AD01 - Change of registered office address | 24 October 2011 | |
AP01 - Appointment of director | 27 September 2011 | |
CH01 - Change of particulars for director | 26 September 2011 | |
AA - Annual Accounts | 15 December 2010 | |
AP01 - Appointment of director | 15 December 2010 | |
AR01 - Annual Return | 15 December 2010 | |
AP01 - Appointment of director | 15 December 2010 | |
AA - Annual Accounts | 25 January 2010 | |
AR01 - Annual Return | 22 January 2010 | |
CH01 - Change of particulars for director | 22 January 2010 | |
CH01 - Change of particulars for director | 22 January 2010 | |
TM01 - Termination of appointment of director | 03 December 2009 | |
AP01 - Appointment of director | 13 October 2009 | |
AP01 - Appointment of director | 13 October 2009 | |
AP01 - Appointment of director | 13 October 2009 | |
TM01 - Termination of appointment of director | 12 October 2009 | |
288a - Notice of appointment of directors or secretaries | 10 September 2009 | |
288b - Notice of resignation of directors or secretaries | 10 September 2009 | |
288b - Notice of resignation of directors or secretaries | 10 September 2009 | |
288a - Notice of appointment of directors or secretaries | 03 September 2009 | |
288b - Notice of resignation of directors or secretaries | 03 September 2009 | |
RESOLUTIONS - N/A | 12 June 2009 | |
MEM/ARTS - N/A | 12 June 2009 | |
AA - Annual Accounts | 14 January 2009 | |
363a - Annual Return | 15 December 2008 | |
AA - Annual Accounts | 29 January 2008 | |
288a - Notice of appointment of directors or secretaries | 14 January 2008 | |
288a - Notice of appointment of directors or secretaries | 31 December 2007 | |
363s - Annual Return | 26 November 2007 | |
288b - Notice of resignation of directors or secretaries | 20 September 2007 | |
AA - Annual Accounts | 05 February 2007 | |
363s - Annual Return | 31 October 2006 | |
363s - Annual Return | 24 October 2005 | |
AA - Annual Accounts | 30 September 2005 | |
363s - Annual Return | 16 December 2004 | |
288b - Notice of resignation of directors or secretaries | 16 December 2004 | |
288a - Notice of appointment of directors or secretaries | 02 December 2004 | |
288a - Notice of appointment of directors or secretaries | 02 December 2004 | |
AA - Annual Accounts | 27 October 2004 | |
AA - Annual Accounts | 31 October 2003 | |
363s - Annual Return | 26 September 2003 | |
363s - Annual Return | 02 January 2003 | |
AA - Annual Accounts | 15 November 2002 | |
288a - Notice of appointment of directors or secretaries | 16 June 2002 | |
288a - Notice of appointment of directors or secretaries | 16 June 2002 | |
288b - Notice of resignation of directors or secretaries | 16 June 2002 | |
AA - Annual Accounts | 22 January 2002 | |
288a - Notice of appointment of directors or secretaries | 21 January 2002 | |
363s - Annual Return | 18 January 2002 | |
288b - Notice of resignation of directors or secretaries | 05 July 2001 | |
363s - Annual Return | 13 December 2000 | |
AA - Annual Accounts | 22 August 2000 | |
225 - Change of Accounting Reference Date | 13 July 2000 | |
288a - Notice of appointment of directors or secretaries | 28 March 2000 | |
NEWINC - New incorporation documents | 22 September 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture (fixed and floating charge) | 17 July 2012 | Outstanding |
N/A |