COLIN SCOTT LIMITED

Company Documents

DateDescription
24/09/1924 September 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/08/2019:LIQ. CASE NO.1

View Document

29/10/1829 October 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/08/2018:LIQ. CASE NO.1

View Document

12/09/1712 September 2017 REGISTERED OFFICE CHANGED ON 12/09/2017 FROM THE OLD TOWN HALL 71 CHRISTCHURCH ROAD RINGWOOD BH24 1DH

View Document

08/09/178 September 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

08/09/178 September 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

08/09/178 September 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/08/1716 August 2017 REGISTERED OFFICE CHANGED ON 16/08/2017 FROM HITCHCOCK HOUSE HILLTOP PARK DEVIZES ROAD SALISBURY SP3 4UF

View Document

17/03/1717 March 2017 SECRETARY APPOINTED GAYNOR NEWMAN

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/09/1615 September 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTINE SCOTT

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/10/151 October 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/10/1420 October 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/10/133 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/09/1221 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE SCOTT / 14/09/2012

View Document

21/09/1221 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

21/09/1221 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD COLIN SCOTT / 12/09/2012

View Document

06/02/126 February 2012 CURREXT FROM 30/09/2012 TO 31/12/2012

View Document

14/09/1114 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ALSA PATH LTD


  • 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