PAUL SCOTT LIMITED

Company Documents

DateDescription
06/05/146 May 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/01/1421 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/01/143 January 2014 APPLICATION FOR STRIKING-OFF

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/09/1324 September 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/09/1218 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/12/1127 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/10/115 October 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/09/1014 September 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/09/0822 September 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CAROL EMERY / 22/09/2008

View Document

10/12/0710 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/09/0719 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0719 September 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/09/0529 September 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

14/11/0314 November 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

22/10/0222 October 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 REGISTERED OFFICE CHANGED ON 21/03/02 FROM: G OFFICE CHANGED 21/03/02 CHASE HOUSE 5 CHASES ROAD SOUTHEND-ON-SEA ESSEX SS1 2RE

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

02/11/012 November 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 DIRECTOR RESIGNED

View Document

20/01/0120 January 2001 NEW DIRECTOR APPOINTED

View Document

02/01/012 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

25/09/0025 September 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 RETURN MADE UP TO 14/09/99; NO CHANGE OF MEMBERS

View Document

02/06/992 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

28/09/9828 September 1998 RETURN MADE UP TO 14/09/98; FULL LIST OF MEMBERS

View Document

25/08/9825 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

25/08/9825 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

11/11/9711 November 1997 DIRECTOR RESIGNED

View Document

11/11/9711 November 1997 DIRECTOR RESIGNED

View Document

16/10/9716 October 1997 RETURN MADE UP TO 14/09/97; NO CHANGE OF MEMBERS

View Document

12/02/9712 February 1997 RETURN MADE UP TO 14/09/96; NO CHANGE OF MEMBERS

View Document

27/10/9627 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

30/01/9630 January 1996

View Document

30/01/9630 January 1996 NEW DIRECTOR APPOINTED

View Document

30/01/9630 January 1996 NEW DIRECTOR APPOINTED

View Document

30/01/9630 January 1996

View Document

18/12/9518 December 1995 REGISTERED OFFICE CHANGED ON 18/12/95 FROM: G OFFICE CHANGED 18/12/95 CHASE HOUSE, 5,CHASE ROAD, SOUTHEND ON SEA, ESSEX.SS1 2RE

View Document

18/12/9518 December 1995 � NC 100/10000 29/11/95

View Document

18/12/9518 December 1995 NC INC ALREADY ADJUSTED 29/11/95

View Document

09/11/959 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

19/10/9519 October 1995 RETURN MADE UP TO 14/09/95; FULL LIST OF MEMBERS

View Document

13/10/9413 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

22/09/9422 September 1994 RETURN MADE UP TO 14/09/94; NO CHANGE OF MEMBERS

View Document

22/09/9422 September 1994

View Document

21/10/9321 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

21/10/9321 October 1993

View Document

21/10/9321 October 1993 RETURN MADE UP TO 14/09/93; NO CHANGE OF MEMBERS

View Document

06/10/926 October 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

06/10/926 October 1992 RETURN MADE UP TO 14/09/92; FULL LIST OF MEMBERS

View Document

06/10/926 October 1992

View Document

06/10/926 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/10/926 October 1992

View Document

06/10/926 October 1992 REGISTERED OFFICE CHANGED ON 06/10/92

View Document

04/09/924 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

27/11/9127 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

27/11/9127 November 1991

View Document

27/11/9127 November 1991 RETURN MADE UP TO 14/09/91; NO CHANGE OF MEMBERS

View Document

26/04/9126 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

23/04/9123 April 1991 RETURN MADE UP TO 14/09/90; NO CHANGE OF MEMBERS

View Document

23/04/9123 April 1991

View Document

23/02/9023 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

21/01/9021 January 1990 RETURN MADE UP TO 14/09/89; FULL LIST OF MEMBERS

View Document

07/08/897 August 1989 RETURN MADE UP TO 14/08/88; FULL LIST OF MEMBERS

View Document

07/08/897 August 1989 REGISTERED OFFICE CHANGED ON 07/08/89 FROM: G OFFICE CHANGED 07/08/89 EXPRESS CO. REGISTRATIONS LTD. EPWORTH HOUSE 25/35 CITY ROAD LONDON EC1Y 1AA

View Document

07/08/897 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

25/03/8725 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/03/875 March 1987 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