SCATS GRAIN LIMITED

Company Documents

DateDescription
23/12/1423 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

07/07/147 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

09/01/149 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

08/07/138 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

07/01/137 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

30/07/1230 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

15/11/1115 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

11/07/1111 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED MR JOHN STABLES

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT ELLISON

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT ELLISON

View Document

07/01/117 January 2011 SECRETARY APPOINTED MR ALAN JAMES MURRAY

View Document

11/10/1011 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

02/08/102 August 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

11/03/1011 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

20/07/0920 July 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 REGISTERED OFFICE CHANGED ON 22/01/09 FROM: LARKWHISTLE FARM ROAD MICHELDEVER STATION WINCHESTER HAMPSHIRE SO21 3BG

View Document

22/01/0922 January 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

19/12/0819 December 2008 CURRSHO FROM 31/07/2009 TO 30/06/2009

View Document

09/07/089 July 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

21/11/0721 November 2007 NEW DIRECTOR APPOINTED

View Document

21/11/0721 November 2007 DIRECTOR RESIGNED

View Document

21/07/0721 July 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/03/077 March 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

04/08/064 August 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 NEW SECRETARY APPOINTED

View Document

08/06/068 June 2006 SECRETARY RESIGNED

View Document

01/03/061 March 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

14/09/0514 September 2005 NEW DIRECTOR APPOINTED

View Document

13/09/0513 September 2005 DIRECTOR RESIGNED

View Document

27/07/0527 July 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

27/07/0527 July 2005 SECRETARY RESIGNED

View Document

27/07/0527 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

27/07/0527 July 2005 NEW SECRETARY APPOINTED

View Document

28/06/0528 June 2005 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/07/05

View Document

21/06/0521 June 2005 SECRETARY RESIGNED

View Document

20/06/0520 June 2005 NEW SECRETARY APPOINTED

View Document

22/02/0522 February 2005 SECRETARY'S PARTICULARS CHANGED

View Document

03/02/053 February 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

26/07/0426 July 2004 RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 REGISTERED OFFICE CHANGED ON 22/07/04 FROM: CONTINENTAL HOUSE HERBERT WALKER AVENUE SOUTHAMPTON HAMPSHIRE SO15 1HJ

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

10/08/0310 August 2003 RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 NEW SECRETARY APPOINTED

View Document

10/03/0310 March 2003 SECRETARY RESIGNED

View Document

03/02/033 February 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

30/07/0230 July 2002 RETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

01/10/011 October 2001 COMPANY NAME CHANGED GRAINFARMERS LIMITED CERTIFICATE ISSUED ON 01/10/01

View Document

07/08/017 August 2001 RETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0110 July 2001 AUDITOR'S RESIGNATION

View Document

09/04/019 April 2001 COMPANY NAME CHANGED COUNTRYWIDE GRAIN LIMITED CERTIFICATE ISSUED ON 09/04/01

View Document

09/01/019 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

12/07/0012 July 2000 RETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/008 May 2000 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 30/06/00

View Document

08/05/008 May 2000 REGISTERED OFFICE CHANGED ON 08/05/00 FROM: 48-52 ANDOVER ROAD WINCHESTER HAMPSHIRE SO23 7XB

View Document

03/04/003 April 2000 COMPANY NAME CHANGED SCATS GROUNDCARE LIMITED CERTIFICATE ISSUED ON 04/04/00

View Document

01/12/991 December 1999 COMPANY NAME CHANGED SCATS AGRIPRODUCTS LIMITED CERTIFICATE ISSUED ON 01/12/99

View Document

01/11/991 November 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/11/991 November 1999 NEW SECRETARY APPOINTED

View Document

01/11/991 November 1999 DIRECTOR RESIGNED

View Document

01/11/991 November 1999 NEW DIRECTOR APPOINTED

View Document

27/08/9927 August 1999 COMPANY NAME CHANGED LUDGATE 205 LIMITED CERTIFICATE ISSUED ON 31/08/99

View Document

26/08/9926 August 1999 REGISTERED OFFICE CHANGED ON 26/08/99 FROM: 7 PILGRIM STREET LONDON EC4V 6LB

View Document

07/07/997 July 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