IRVIN SCOTT & CO.LIMITED

Company Documents

DateDescription
06/08/136 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/04/1323 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/04/1312 April 2013 APPLICATION FOR STRIKING-OFF

View Document

24/01/1324 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/02/122 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

30/01/1230 January 2012 REGISTERED OFFICE CHANGED ON 30/01/2012 FROM 16B CLOUGH LANE GRASSCROFT OLDHAM LANCASHIRE OL4 4EW

View Document

30/01/1230 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR INNES FULTON SCOTT / 30/12/2011

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/07/1123 July 2011 DISS40 (DISS40(SOAD))

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW SCOTT

View Document

24/03/1124 March 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

25/01/1125 January 2011 SECRETARY'S CHANGE OF PARTICULARS / ANDREW BENJAMIN SCOTT / 31/12/2010

View Document

07/04/107 April 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 30 June 2007

View Document

02/08/092 August 2009 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

02/08/092 August 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 30 June 2006

View Document

26/10/0726 October 2007 REGISTERED OFFICE CHANGED ON 26/10/07 FROM: ABRYLL HOUSE WRIGHT STREET OLDHAM LANCASHIRE OL1 3TF

View Document

26/10/0726 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/074 April 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

22/03/0622 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 REGISTERED OFFICE CHANGED ON 11/05/05 FROM: HAMILTON STREET OLDHAM LANCASHIRE OL4 1DA

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

10/02/0510 February 2005 NEW SECRETARY APPOINTED

View Document

10/02/0510 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 SECRETARY RESIGNED

View Document

02/03/042 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

11/02/0411 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

01/05/021 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

22/03/0222 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/03/0222 March 2002 NEW SECRETARY APPOINTED

View Document

22/03/0222 March 2002 REGISTERED OFFICE CHANGED ON 22/03/02

View Document

22/03/0222 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 REGISTERED OFFICE CHANGED ON 14/11/01 FROM: 2 SMALLBRIDGE INDUSTRIAL PARK RIVERSIDE DRIVE ROCHDALE LANCASHIRE OL16 2SH

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

09/03/019 March 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

25/02/0025 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/995 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

25/01/9925 January 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9925 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

14/03/9814 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/989 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

02/01/982 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

06/05/976 May 1997 NEW SECRETARY APPOINTED

View Document

06/05/976 May 1997 SECRETARY RESIGNED

View Document

01/05/971 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

13/01/9713 January 1997 REGISTERED OFFICE CHANGED ON 13/01/97 FROM: 44/48 NEW HEY RD. MILNROW ROCHDALE OL16 4EG

View Document

13/01/9713 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

07/11/967 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/05/961 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

31/01/9631 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

11/01/9511 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

03/01/953 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

19/01/9419 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

14/01/9414 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

14/01/9414 January 1994

View Document

13/01/9313 January 1993

View Document

13/01/9313 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

17/12/9217 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

10/11/9210 November 1992

View Document

10/11/9210 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/01/9213 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

10/01/9210 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

10/01/9210 January 1992

View Document

17/09/9117 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

25/04/9125 April 1991 AUDITOR'S RESIGNATION

View Document

23/04/9123 April 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

15/02/9115 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

11/02/9111 February 1991

View Document

11/02/9111 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

13/12/8913 December 1989 RETURN MADE UP TO 27/11/89; FULL LIST OF MEMBERS

View Document

13/12/8913 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

10/10/8810 October 1988 RETURN MADE UP TO 02/09/88; FULL LIST OF MEMBERS

View Document

10/10/8810 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

10/10/8810 October 1988 DIRECTOR RESIGNED

View Document

18/08/8718 August 1987 DIRECTOR RESIGNED

View Document

18/08/8718 August 1987 RETURN MADE UP TO 23/07/87; FULL LIST OF MEMBERS

View Document

18/08/8718 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

17/06/8617 June 1986 RETURN MADE UP TO 06/06/86; FULL LIST OF MEMBERS

View Document

17/06/8617 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

23/02/6123 February 1961 CERTIFICATE OF INCORPORATION

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