MICHAEL SCOTT AND ASSOCIATES LIMITED

Company Documents

DateDescription
26/07/1326 July 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

26/04/1326 April 2013 REPORT OF FINAL MEETING OF CREDITORS

View Document

17/11/1117 November 2011 REGISTERED OFFICE CHANGED ON 17/11/2011 FROM
DARTFORD HOUSE TWO RIVERS
STATION LANE
WITNEY
OXON
OX28 4BL
UNITED KINGDOM

View Document

20/04/1120 April 2011 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/04/2011

View Document

20/04/1120 April 2011 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

20/04/1120 April 2011 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/02/2011

View Document

15/02/1115 February 2011 REGISTERED OFFICE CHANGED ON 15/02/2011 FROM
2-4 MARKET SQUARE
WITNEY
OXFORDSHIRE
OX28 6AN
ENGLAND

View Document

10/06/1010 June 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

02/06/102 June 2010 ORDER OF COURT TO WIND UP

View Document

08/04/108 April 2010 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/02/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANN SCOTT / 21/01/2010

View Document

21/01/1021 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DIRECT HOUSE (FACILITIES) LTD / 21/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM ORREL SCOTT / 21/01/2010

View Document

21/01/1021 January 2010 Annual return made up to 26 June 2009 with full list of shareholders

View Document

11/01/1011 January 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/08

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/02/0911 February 2009 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/10/0817 October 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/07/087 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JULIE BREADON / 29/03/2008

View Document

07/07/087 July 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 REGISTERED OFFICE CHANGED ON 07/05/2008 FROM
DIRECT HOUSE 47 HIGH STREET
WITNEY
OXFORDSHIRE
OX28 6JA

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/07/079 July 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/08/0630 August 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 SECRETARY RESIGNED

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/07/0520 July 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 NEW SECRETARY APPOINTED

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

19/08/0419 August 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

01/08/031 August 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

06/12/026 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0219 July 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/12/01

View Document

24/10/0124 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0129 August 2001 COMPANY NAME CHANGED
VENTURE PORTRAITS LTD
CERTIFICATE ISSUED ON 29/08/01

View Document

22/08/0122 August 2001 NEW SECRETARY APPOINTED

View Document

22/08/0122 August 2001 NEW DIRECTOR APPOINTED

View Document

22/08/0122 August 2001 NEW DIRECTOR APPOINTED

View Document

28/06/0128 June 2001 DIRECTOR RESIGNED

View Document

28/06/0128 June 2001 SECRETARY RESIGNED

View Document

26/06/0126 June 2001 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

26/06/0126 June 2001 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