MR SCAFFOLDING LIMITED

Company Documents

DateDescription
02/02/162 February 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLLIER

View Document

15/01/1515 January 2015 VOLUNTARY STRIKE OFF SUSPENDED

View Document

30/12/1430 December 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/12/1422 December 2014 APPLICATION FOR STRIKING-OFF

View Document

22/08/1422 August 2014 REGISTERED OFFICE CHANGED ON 22/08/2014 FROM
14-16 STATION ROAD WEST
OXTED
SURREY
RH8 9EP

View Document

13/01/1413 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

11/12/1311 December 2013 SECTION 519

View Document

11/12/1311 December 2013 DISS40 (DISS40(SOAD))

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

03/12/133 December 2013 FIRST GAZETTE

View Document

29/01/1329 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

03/09/123 September 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

13/01/1213 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

07/11/117 November 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

13/01/1113 January 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

22/07/1022 July 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL COLLIER / 13/01/2010

View Document

02/02/102 February 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS PICKFORD / 13/01/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RAYMOND TRAYFOOT / 13/01/2010

View Document

30/09/0930 September 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

22/05/0922 May 2009 REGISTERED OFFICE CHANGED ON 22/05/09 FROM: LYNWOOD HOUSE, CROFTON ROAD, ORPINGTON, KENT, BR6 8QE.

View Document

07/02/097 February 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

02/05/082 May 2008 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

29/02/0829 February 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 NEW DIRECTOR APPOINTED

View Document

14/09/0614 September 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

20/06/0620 June 2006 DIRECTOR RESIGNED

View Document

20/06/0620 June 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/06/0620 June 2006 CONFIRMING BANK LOANS 02/06/06

View Document

20/06/0620 June 2006 CONFIRMING BANK LOANS 02/06/06 ALTER MEMORANDUM 02/06/06

View Document

20/06/0620 June 2006 MEMORANDUM OF ASSOCIATION

View Document

15/06/0615 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/067 February 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

30/07/0530 July 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

18/01/0518 January 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

20/01/0420 January 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0320 January 2003 RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

17/01/0217 January 2002 RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/00

View Document

05/02/015 February 2001 RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

03/02/003 February 2000 RETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS

View Document

24/05/9924 May 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

17/02/9917 February 1999 RETURN MADE UP TO 13/01/99; FULL LIST OF MEMBERS

View Document

07/10/987 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/981 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

19/05/9819 May 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/9828 January 1998 RETURN MADE UP TO 13/01/98; FULL LIST OF MEMBERS

View Document

11/04/9711 April 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

28/01/9728 January 1997 RETURN MADE UP TO 13/01/97; FULL LIST OF MEMBERS

View Document

17/01/9717 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/9613 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/967 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/968 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

23/01/9623 January 1996 RETURN MADE UP TO 13/01/96; FULL LIST OF MEMBERS

View Document

04/09/954 September 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/9511 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

11/04/9511 April 1995 RETURN MADE UP TO 13/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

27/07/9427 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9413 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

11/03/9411 March 1994 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

10/03/9410 March 1994 RETURN MADE UP TO 13/01/94; FULL LIST OF MEMBERS

View Document

17/11/9317 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

03/03/933 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/933 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/9321 January 1993 RETURN MADE UP TO 13/01/93; FULL LIST OF MEMBERS

View Document

14/01/9314 January 1993 REGISTERED OFFICE CHANGED ON 14/01/93 FROM: 89 KINGSLAND RD LONDON E2 8AG

View Document

15/05/9215 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

24/01/9224 January 1992 RETURN MADE UP TO 13/01/92; NO CHANGE OF MEMBERS

View Document

02/05/912 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

30/04/9130 April 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

28/02/9028 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

20/02/9020 February 1990 NC INC ALREADY ADJUSTED 22/01/90 22/01/90

View Document

20/02/9020 February 1990 RETURN MADE UP TO 12/02/90; FULL LIST OF MEMBERS

View Document

20/02/9020 February 1990 ISSUE BONUS SHARES. 22/01/90

View Document

15/02/9015 February 1990 ISSUE BONUS SHARES 22/01/90

View Document

15/02/9015 February 1990 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

15/02/9015 February 1990 � NC 50000/100000 22/01

View Document

25/04/8925 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

24/04/8924 April 1989 RETURN MADE UP TO 10/11/88; FULL LIST OF MEMBERS

View Document

29/06/8829 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

04/03/884 March 1988 9997 SHARES 27/10/87

View Document

14/01/8814 January 1988 � NC 10000/50000

View Document

11/01/8811 January 1988 RETURN MADE UP TO 10/11/87; FULL LIST OF MEMBERS

View Document

15/12/8715 December 1987 NEW DIRECTOR APPOINTED

View Document

29/06/8729 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/85

View Document

29/05/8729 May 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

08/05/868 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/83

View Document

08/05/868 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/84

View Document

08/05/868 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

17/06/8217 June 1982 ANNUAL ACCOUNTS MADE UP DATE 30/11/80

View Document

20/12/7820 December 1978 ANNUAL ACCOUNTS MADE UP DATE 30/11/77

View Document

14/11/7314 November 1973 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