IAN SCOTT COMMUNICATIONS LIMITED

Company Documents

DateDescription
22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/01/1423 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/01/1322 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/02/121 February 2012 11/01/12 NO CHANGES

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/01/1125 January 2011 11/01/11 NO CHANGES

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/02/1024 February 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/01/0921 January 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN CLIVAZ

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/01/0822 January 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/03/078 March 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/09/066 September 2006 ACC. REF. DATE SHORTENED FROM 01/01/06 TO 31/12/05

View Document

26/07/0626 July 2006 REGISTERED OFFICE CHANGED ON 26/07/06 FROM: G OFFICE CHANGED 26/07/06 82 ST JOHN STREET LONDON EC1M 4JN

View Document

04/04/064 April 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 COMPANY NAME CHANGED IAN SCOTT AND PARTNERS LIMITED CERTIFICATE ISSUED ON 14/03/06

View Document

13/03/0613 March 2006 DIRECTOR RESIGNED

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/01/05

View Document

12/01/0512 January 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/01/04

View Document

06/07/046 July 2004 NEW DIRECTOR APPOINTED

View Document

02/07/042 July 2004 NEW DIRECTOR APPOINTED

View Document

18/03/0418 March 2004 NEW SECRETARY APPOINTED

View Document

18/03/0418 March 2004 SECRETARY RESIGNED

View Document

18/03/0418 March 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

18/01/0418 January 2004 REGISTERED OFFICE CHANGED ON 18/01/04 FROM: G OFFICE CHANGED 18/01/04 MOUNTBARROW HOUSE 12 ELIZABETH STREET LONDON SW1W 9RB

View Document

05/11/035 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/01/03

View Document

10/01/0310 January 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/01/02

View Document

04/01/024 January 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/01/01

View Document

12/01/0112 January 2001 RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 FULL ACCOUNTS MADE UP TO 01/01/00

View Document

11/01/0011 January 2000 RETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS

View Document

27/08/9927 August 1999 FULL ACCOUNTS MADE UP TO 01/01/99

View Document

07/01/997 January 1999 RETURN MADE UP TO 11/01/99; FULL LIST OF MEMBERS

View Document

24/09/9824 September 1998 FULL ACCOUNTS MADE UP TO 01/01/98

View Document

03/02/983 February 1998 RETURN MADE UP TO 11/01/98; FULL LIST OF MEMBERS

View Document

03/10/973 October 1997 FULL ACCOUNTS MADE UP TO 01/01/97

View Document

16/01/9716 January 1997 RETURN MADE UP TO 11/01/97; FULL LIST OF MEMBERS

View Document

17/10/9617 October 1996 FULL ACCOUNTS MADE UP TO 01/01/96

View Document

11/09/9611 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/9631 May 1996 RETURN MADE UP TO 11/01/96; FULL LIST OF MEMBERS

View Document

31/05/9631 May 1996 SECRETARY RESIGNED

View Document

28/04/9628 April 1996 NEW SECRETARY APPOINTED

View Document

11/10/9511 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9528 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/01/9528 January 1995 REGISTERED OFFICE CHANGED ON 28/01/95 FROM: G OFFICE CHANGED 28/01/95 31-33 BONDWAY LONDON SW8 1SJ

View Document

28/01/9528 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 01/01

View Document

28/01/9528 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/01/9511 January 1995 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