PERCY E. SCOTT LIMITED

Company Documents

DateDescription
21/06/1321 June 2013 REGISTERED OFFICE CHANGED ON 21/06/2013 FROM
GREENSIDE HOUSE
50 STATION ROAD
WOOD GREEN
LONDON
N22 7TP

View Document

20/06/1320 June 2013 SPECIAL RESOLUTION TO WIND UP

View Document

20/06/1320 June 2013 DECLARATION OF SOLVENCY

View Document

20/06/1320 June 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/01/1317 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

28/09/1228 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/11

View Document

23/01/1223 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/10

View Document

28/01/1128 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR APPOINTED MR NEIL COOPER

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON LANE

View Document

15/04/1015 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/09

View Document

03/02/103 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

04/06/094 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/08

View Document

12/02/0912 February 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 DIRECTOR APPOINTED ANTHONY DAVID STEELE

View Document

23/01/0923 January 2009 APPOINTMENT TERMINATED DIRECTOR IAN SPEARING

View Document

21/08/0821 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/08

View Document

11/02/0811 February 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 NEW SECRETARY APPOINTED

View Document

14/11/0714 November 2007 SECRETARY RESIGNED

View Document

12/06/0712 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/12/06

View Document

17/05/0717 May 2007 NEW DIRECTOR APPOINTED

View Document

10/05/0710 May 2007 DIRECTOR RESIGNED

View Document

14/02/0714 February 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

21/12/0621 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0620 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/065 December 2006 DIRECTOR RESIGNED

View Document

29/09/0629 September 2006 SECRETARY RESIGNED

View Document

29/09/0629 September 2006 NEW SECRETARY APPOINTED

View Document

01/09/061 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/05

View Document

22/02/0622 February 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/04

View Document

14/02/0514 February 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0428 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/03

View Document

22/06/0422 June 2004 SECRETARY RESIGNED

View Document

22/06/0422 June 2004 NEW SECRETARY APPOINTED

View Document

12/02/0412 February 2004 RETURN MADE UP TO 16/01/04; NO CHANGE OF MEMBERS

View Document

04/06/034 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

12/02/0312 February 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/02

View Document

01/10/021 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0213 August 2002 NEW DIRECTOR APPOINTED

View Document

27/02/0227 February 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/12/00

View Document

03/05/013 May 2001 DIRECTOR RESIGNED

View Document

12/04/0112 April 2001 DIRECTOR RESIGNED

View Document

12/04/0112 April 2001 NEW DIRECTOR APPOINTED

View Document

11/04/0111 April 2001 NEW DIRECTOR APPOINTED

View Document

14/02/0114 February 2001 RETURN MADE UP TO 16/01/01; NO CHANGE OF MEMBERS

View Document

19/10/0019 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/99

View Document

25/09/0025 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0014 February 2000 RETURN MADE UP TO 16/01/00; NO CHANGE OF MEMBERS

View Document

19/01/0019 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/9926 July 1999 NEW SECRETARY APPOINTED

View Document

14/07/9914 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/98

View Document

12/07/9912 July 1999 SECRETARY RESIGNED

View Document

15/02/9915 February 1999 RETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS

View Document

26/10/9826 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/97

View Document

29/05/9829 May 1998 RETURN MADE UP TO 17/05/98; NO CHANGE OF MEMBERS

View Document

30/04/9830 April 1998 REGISTERED OFFICE CHANGED ON 30/04/98 FROM:
GREENSIDE HOUSE
50 STATION ROAD
WOOD GREEN
LONDON. N22 4TP

View Document

01/10/971 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

25/05/9725 May 1997 RETURN MADE UP TO 17/05/97; NO CHANGE OF MEMBERS

View Document

02/03/972 March 1997 SECRETARY'S PARTICULARS CHANGED

View Document

19/11/9619 November 1996 NEW SECRETARY APPOINTED

View Document

18/11/9618 November 1996 SECRETARY RESIGNED

View Document

17/10/9617 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/12/95

View Document

26/05/9626 May 1996 RETURN MADE UP TO 17/05/96; FULL LIST OF MEMBERS

View Document

17/02/9617 February 1996 ADOPT MEM AND ARTS 31/01/96

View Document

18/10/9518 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/94

View Document

23/05/9523 May 1995 RETURN MADE UP TO 17/05/95; NO CHANGE OF MEMBERS

View Document

17/10/9417 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/93

View Document

19/05/9419 May 1994 RETURN MADE UP TO 17/05/94; NO CHANGE OF MEMBERS

View Document

08/11/938 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/92

View Document

20/05/9320 May 1993 RETURN MADE UP TO 17/05/93; FULL LIST OF MEMBERS

View Document

20/05/9320 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/921 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

20/05/9220 May 1992 RETURN MADE UP TO 17/05/92; NO CHANGE OF MEMBERS

View Document

20/05/9220 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/9123 October 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/91

View Document

03/06/913 June 1991 RETURN MADE UP TO 17/05/91; FULL LIST OF MEMBERS

View Document

13/11/9013 November 1990 RETURN MADE UP TO 12/10/90; FULL LIST OF MEMBERS

View Document

01/10/901 October 1990 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

02/08/902 August 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/89

View Document

12/07/9012 July 1990 REGISTERED OFFICE CHANGED ON 12/07/90 FROM:
5 CLIFTON HOUSE
CLIFTON TERRACE
FINSBURY PARK
LONDON N4 3JP

View Document

02/02/902 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/02/902 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/01/9021 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/12/8918 December 1989 EXEMPTION FROM APPOINTING AUDITORS 28/09/89

View Document

30/11/8930 November 1989 RETURN MADE UP TO 12/10/89; FULL LIST OF MEMBERS

View Document

06/11/896 November 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

12/10/8912 October 1989 DIRECTOR RESIGNED

View Document

12/10/8912 October 1989 DIRECTOR RESIGNED

View Document

03/06/883 June 1988 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

03/06/883 June 1988 FULL ACCOUNTS MADE UP TO 30/12/87

View Document

03/06/883 June 1988 RETURN MADE UP TO 24/05/88; FULL LIST OF MEMBERS

View Document

11/04/8811 April 1988 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

17/02/8817 February 1988 REGISTERED OFFICE CHANGED ON 17/02/88 FROM:
173B HIGH STREET
RICKMANSWORTH
HERTS
WD3 1AY

View Document

17/02/8817 February 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/11/8718 November 1987 RETURN MADE UP TO 05/10/87; FULL LIST OF MEMBERS

View Document

18/11/8718 November 1987 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

17/10/8617 October 1986 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

17/10/8617 October 1986 RETURN MADE UP TO 05/07/86; FULL LIST OF MEMBERS

View Document

10/09/8610 September 1986 REGISTERED OFFICE CHANGED ON 10/09/86 FROM:
85 ST. ALBANS ROAD
WATFORD
HERTS WD1 1ST

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