HOOTERS FOR SCOOTERS LIMITED

Company Documents

DateDescription
01/11/111 November 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/07/1119 July 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/07/1111 July 2011 APPLICATION FOR STRIKING-OFF

View Document

28/10/1028 October 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

20/12/0920 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

25/11/0925 November 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

30/09/0930 September 2009 REGISTERED OFFICE CHANGED ON 30/09/2009 FROM 1ST FLOOR CHARLOTTE HOUSE 10 CHARLOTTE STREET MANCHESTER M1 4EX

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

22/10/0822 October 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

07/11/077 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0717 October 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

19/10/0619 October 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

11/11/0411 November 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

19/10/0319 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

31/01/0331 January 2003 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/07/03

View Document

13/12/0213 December 2002 Resolutions

View Document

13/12/0213 December 2002

View Document

13/12/0213 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/12/0213 December 2002 NC INC ALREADY ADJUSTED 10/12/02

View Document

13/12/0213 December 2002 VARYING SHARE RIGHTS AND NAMES

View Document

13/12/0213 December 2002 Resolutions

View Document

13/12/0213 December 2002 Resolutions

View Document

13/12/0213 December 2002 £ NC 1000/1220 02/12/02

View Document

09/12/029 December 2002 COMPANY NAME CHANGED TALENTPLACE LIMITED CERTIFICATE ISSUED ON 09/12/02

View Document

28/11/0228 November 2002 DIRECTOR RESIGNED

View Document

28/11/0228 November 2002 SECRETARY RESIGNED

View Document

28/11/0228 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/11/0228 November 2002 NEW DIRECTOR APPOINTED

View Document

28/11/0228 November 2002 REGISTERED OFFICE CHANGED ON 28/11/02 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

17/10/0217 October 2002 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