POTTAGE SCAFFOLDING LIMITED

Company Documents

DateDescription
16/08/1216 August 2012 REGISTERED OFFICE CHANGED ON 16/08/2012 FROM C/O NORTHWEST CAPITAL INVESTMENTS UK BRISTOL & WEST HOUSE POST OFFICE ROAD BOURNEMOUTH DORSET BH1 1BL ENGLAND

View Document

15/08/1215 August 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

28/02/1228 February 2012 FIRST GAZETTE

View Document

28/02/1228 February 2012 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000003

View Document

16/12/1116 December 2011 APPOINTMENT TERMINATED, DIRECTOR SYLVIA CHRISTENSEN

View Document

16/12/1116 December 2011 DIRECTOR APPOINTED MR RAYMOND JOHN EAST

View Document

15/12/1115 December 2011 APPOINTMENT TERMINATED, SECRETARY SCOTT CHRISTENSEN

View Document

15/12/1115 December 2011 APPOINTMENT TERMINATED, DIRECTOR JEMMA STILWELL

View Document

15/12/1115 December 2011 APPOINTMENT TERMINATED, DIRECTOR DENTON CHRISTENSEN

View Document

15/12/1115 December 2011 APPOINTMENT TERMINATED, DIRECTOR SCOTT CHRISTENSEN

View Document

15/12/1115 December 2011 APPOINTMENT TERMINATED, DIRECTOR SYLVIA CHRISTENSEN

View Document

14/12/1114 December 2011 REGISTERED OFFICE CHANGED ON 14/12/2011 FROM POTTAGE SCAFFOLDING LIMITED LAKELAND BUSINESS CENTRE PARISH LANE, PEASE COTTAGE WEST SUSSEXRH10 5NY

View Document

25/02/1125 February 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

25/02/1125 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JEMMA STILWELL / 23/02/2011

View Document

25/02/1125 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT DENTON CHRISTENSEN / 23/02/2011

View Document

08/07/108 July 2010 DIRECTOR APPOINTED MR DENTON CHRISTENSEN

View Document

08/07/108 July 2010 DIRECTOR APPOINTED MRS SYLVIA CAROL CHRISTENSEN

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

26/04/1026 April 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

03/03/093 March 2009 RETURN MADE UP TO 17/01/09; NO CHANGE OF MEMBERS

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

21/02/0821 February 2008 RETURN MADE UP TO 17/01/08; NO CHANGE OF MEMBERS

View Document

05/11/075 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

11/04/0611 April 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

11/03/0511 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

01/12/031 December 2003 NEW DIRECTOR APPOINTED

View Document

01/12/031 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/11/0325 November 2003 FIRST GAZETTE

View Document

21/01/0321 January 2003 DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 SECRETARY RESIGNED

View Document

17/01/0317 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company