SCAMPI REALISATIONS LIMITED

Company Documents

DateDescription
05/08/115 August 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/04/1115 April 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/03/1131 March 2011 APPLICATION FOR STRIKING-OFF

View Document

10/12/1010 December 2010 CHANGE OF NAME 03/12/2010

View Document

10/12/1010 December 2010 COMPANY NAME CHANGED KAMES MARINE FISH FARMING LIMITED CERTIFICATE ISSUED ON 10/12/10

View Document

20/10/1020 October 2010 23/09/10 STATEMENT OF CAPITAL GBP 375000

View Document

07/10/107 October 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

25/08/1025 August 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2

View Document

09/08/109 August 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

21/09/0921 September 2009 RETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

15/09/0815 September 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

20/09/0720 September 2007 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

28/04/0628 April 2006 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/01/06

View Document

15/12/0515 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

16/09/0516 September 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

24/04/0424 April 2004 ALTERATION TO MORTGAGE/CHARGE

View Document

23/04/0423 April 2004 ALTERATION TO MORTGAGE/CHARGE

View Document

23/04/0423 April 2004 ALTERATION TO MORTGAGE/CHARGE

View Document

06/01/046 January 2004 ALTERATION TO MORTGAGE/CHARGE

View Document

23/12/0323 December 2003 ALTERATION TO MORTGAGE/CHARGE

View Document

02/12/032 December 2003 PARTIC OF MORT/CHARGE *****

View Document

20/09/0320 September 2003 RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

26/09/0226 September 2002 RETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

18/09/0118 September 2001 RETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

22/09/0022 September 2000 RETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 ALTERATION TO MORTGAGE/CHARGE

View Document

07/07/007 July 2000 ALTERATION TO MORTGAGE/CHARGE

View Document

10/04/0010 April 2000 ALTERATION TO MORTGAGE/CHARGE

View Document

04/04/004 April 2000 RE-CLASS OF SHARES 18/02/00

View Document

04/04/004 April 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/04/004 April 2000 ADOPTARTICLES18/02/00

View Document

24/03/0024 March 2000 PARTIC OF MORT/CHARGE *****

View Document

24/11/9924 November 1999 PARTIC OF MORT/CHARGE *****

View Document

04/10/994 October 1999 NEW SECRETARY APPOINTED

View Document

04/10/994 October 1999 NEW DIRECTOR APPOINTED

View Document

04/10/994 October 1999 NEW DIRECTOR APPOINTED

View Document

04/10/994 October 1999 NEW DIRECTOR APPOINTED

View Document

04/10/994 October 1999 REGISTERED OFFICE CHANGED ON 04/10/99 FROM: ORCHARD BRAE HOUSE 30 QUEENSFERRY ROAD EDINBURGH MIDLOTHIAN EH4 2HG

View Document

04/10/994 October 1999 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 28/02/01

View Document

04/10/994 October 1999 DIRECTOR RESIGNED

View Document

04/10/994 October 1999 SECRETARY RESIGNED

View Document

04/10/994 October 1999 DIRECTOR RESIGNED

View Document

15/09/9915 September 1999 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