SCALEMORE LIMITED

Company Documents

DateDescription
01/12/141 December 2014 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

16/10/1416 October 2014 NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR

View Document

16/10/1416 October 2014 NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR

View Document

30/07/1430 July 2014 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

21/07/1421 July 2014 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

14/07/1414 July 2014 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

13/06/1413 June 2014 REGISTERED OFFICE CHANGED ON 13/06/2014 FROM
1 WASHINGTON STREET
NORTHAMPTON
NN2 6NN

View Document

12/06/1412 June 2014 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

29/11/1329 November 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

30/11/1230 November 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

03/08/123 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

29/11/1129 November 2011 REGISTERED OFFICE CHANGED ON 29/11/2011 FROM 1 WASHINGTON STREET KINGSTHORPE NORTHAMPTON NORTHAMPTONSHIRE NN2 6NL

View Document

29/11/1129 November 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

30/11/1030 November 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY KRAJEWSKI / 03/12/2009

View Document

03/12/093 December 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN BAILEY / 03/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN BRIAN GRAVES / 03/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BAILEY / 03/12/2009

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

27/11/0827 November 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

14/01/0814 January 2008 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

21/09/0721 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0710 January 2007 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

30/06/0630 June 2006 NEW DIRECTOR APPOINTED

View Document

02/12/052 December 2005 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 REGISTERED OFFICE CHANGED ON 14/11/05 FROM: AHF FINANCIAL CONSULTANTS LTD HOLLY HOUSE 19 A KINGSLEY ROAD KINGSLEY NORTHAMPTON NORTHANTS NN2 7BN

View Document

16/08/0516 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

07/12/047 December 2004 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

03/02/043 February 2004 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

04/12/024 December 2002 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

30/11/0130 November 2001 RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

10/07/0110 July 2001 NEW DIRECTOR APPOINTED

View Document

08/12/008 December 2000 RETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

18/04/0018 April 2000 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/05/01

View Document

28/02/0028 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0028 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/9925 November 1999 RETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/9920 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

25/11/9825 November 1998 RETURN MADE UP TO 27/11/98; FULL LIST OF MEMBERS

View Document

16/10/9816 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/984 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

21/05/9821 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/9826 February 1998 ALTER MEM AND ARTS 02/01/98

View Document

12/01/9812 January 1998 ALTER MEM AND ARTS 02/01/98

View Document

09/01/989 January 1998 DIRECTOR RESIGNED

View Document

21/11/9721 November 1997 RETURN MADE UP TO 27/11/97; NO CHANGE OF MEMBERS

View Document

15/09/9715 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/978 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/9725 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

25/11/9625 November 1996 RETURN MADE UP TO 27/11/96; FULL LIST OF MEMBERS

View Document

08/07/968 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

20/11/9520 November 1995 RETURN MADE UP TO 27/11/95; NO CHANGE OF MEMBERS

View Document

15/05/9515 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

01/12/941 December 1994 RETURN MADE UP TO 27/11/94; NO CHANGE OF MEMBERS

View Document

01/12/941 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

10/10/9410 October 1994 DIRECTOR RESIGNED

View Document

08/12/938 December 1993 RETURN MADE UP TO 27/11/93; FULL LIST OF MEMBERS

View Document

01/10/931 October 1993 REGISTERED OFFICE CHANGED ON 01/10/93 FROM: REGENCY HOUSE 4 CHURCH LANE NORTHAMPTONNE NORTHAMPTONSHIRE NN1 3NL

View Document

25/04/9325 April 1993 ACCOUNTING REF. DATE EXT FROM 31/08 TO 28/02

View Document

23/12/9223 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

23/12/9223 December 1992 RETURN MADE UP TO 27/11/92; FULL LIST OF MEMBERS

View Document

17/01/9217 January 1992 SECRETARY'S PARTICULARS CHANGED

View Document

16/12/9116 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

16/12/9116 December 1991 RETURN MADE UP TO 27/11/91; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 16/12/91

View Document

16/12/9116 December 1991 REGISTERED OFFICE CHANGED ON 16/12/91

View Document

14/01/9114 January 1991 AUDITOR'S RESIGNATION

View Document

14/01/9114 January 1991 REGISTERED OFFICE CHANGED ON 14/01/91 FROM: EAGLE HOUSE 28 BILLING ROAD NORTHAMPTON NN1 5AJ

View Document

11/12/9011 December 1990 RETURN MADE UP TO 27/11/90; FULL LIST OF MEMBERS

View Document

11/12/9011 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

19/12/8919 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/11/8923 November 1989 NEW DIRECTOR APPOINTED

View Document

08/11/898 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

08/11/898 November 1989 RETURN MADE UP TO 14/11/89; FULL LIST OF MEMBERS

View Document

24/08/8924 August 1989 DIRECTOR RESIGNED

View Document

06/12/886 December 1988 RETURN MADE UP TO 25/10/88; FULL LIST OF MEMBERS

View Document

06/12/886 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

12/01/8812 January 1988 RETURN MADE UP TO 27/11/87; FULL LIST OF MEMBERS

View Document

12/01/8812 January 1988 NEW DIRECTOR APPOINTED

View Document

12/01/8812 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

12/01/8812 January 1988 NEW DIRECTOR APPOINTED

View Document

02/11/872 November 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/8615 November 1986 RETURN MADE UP TO 31/10/86; FULL LIST OF MEMBERS

View Document

15/11/8615 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

21/07/8621 July 1986 DIRECTOR RESIGNED

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