SCOPE PROMOTIONS (EQUESTRIAN) LIMITED

Company Documents

DateDescription
11/09/1211 September 2012 STRUCK OFF AND DISSOLVED

View Document

20/06/1220 June 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/05/1229 May 2012 FIRST GAZETTE

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/02/1116 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MAC / 31/01/2010

View Document

11/02/1011 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PHILLIP MAGUIRE / 31/01/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER GILLESPIE / 31/01/2010

View Document

14/08/0914 August 2009 REGISTERED OFFICE CHANGED ON 14/08/2009 FROM C/O PINFIELDS GEORGE HOUSE 2A WORCESTER ROAD BROMSGROVE WORCESTERSHIRE B61 7AB

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

09/04/099 April 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

19/03/0819 March 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

15/03/0815 March 2008 REGISTERED OFFICE CHANGED ON 15/03/2008 FROM GEORGE HOUSE 2A WORCESTER ROAD BROMSGROVE WORCESTERSHIRE B61 7AB

View Document

26/02/0826 February 2008 REGISTERED OFFICE CHANGED ON 26/02/2008 FROM 117 CHARTERHOUSE STREET LONDON EC1M 6PN

View Document

13/02/0713 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

21/04/0621 April 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

22/04/0522 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

24/02/0524 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 REGISTERED OFFICE CHANGED ON 24/02/05 FROM: BOUNDARY HOUSE 91-93 CHARTERHOUSE STREET LONDON EC1M 6PN

View Document

28/05/0428 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/03/0424 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

30/01/0430 January 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

06/04/036 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

30/01/0330 January 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

21/03/0121 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

23/02/0123 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

21/02/9921 February 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

24/11/9824 November 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

08/04/988 April 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

08/04/988 April 1998 DIRECTOR RESIGNED

View Document

10/02/9810 February 1998 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 30/06/98

View Document

07/10/977 October 1997 COMPANY NAME CHANGED SCOPE PROMOTIONS LIMITED CERTIFICATE ISSUED ON 08/10/97

View Document

07/07/977 July 1997 SECRETARY RESIGNED

View Document

07/07/977 July 1997 NEW SECRETARY APPOINTED

View Document

18/04/9718 April 1997 NEW DIRECTOR APPOINTED

View Document

18/04/9718 April 1997 DIRECTOR RESIGNED

View Document

18/04/9718 April 1997 NEW DIRECTOR APPOINTED

View Document

18/04/9718 April 1997 NEW DIRECTOR APPOINTED

View Document

18/04/9718 April 1997 NEW DIRECTOR APPOINTED

View Document

02/04/972 April 1997 SECRETARY RESIGNED

View Document

02/04/972 April 1997 NEW SECRETARY APPOINTED

View Document

17/02/9717 February 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/02/9717 February 1997 ALTER MEM AND ARTS 07/02/97

View Document

12/02/9712 February 1997 REGISTERED OFFICE CHANGED ON 12/02/97 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

31/01/9731 January 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/01/9731 January 1997 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