SCOPE REALISATIONS LIMITED

Company Documents

DateDescription
08/08/088 August 2008 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/05/088 May 2008 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

24/01/0824 January 2008 REPLACEMENT/EXTRA ADMINISTRATOR

View Document

24/01/0824 January 2008 NOTICE OF VACATION OF OFFICE

View Document

17/01/0817 January 2008 REGISTERED OFFICE CHANGED ON 17/01/08 FROM: G OFFICE CHANGED 17/01/08 CONCEPT HOUSE BROOKE STREET CLECKHEATON WEST YORKSHIRE BD19 3RY

View Document

16/10/0716 October 2007 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

01/10/071 October 2007 ADMINISTRATORS PROGRESS REPORT

View Document

11/04/0711 April 2007 RESULT OF MEETING OF CREDITORS

View Document

15/03/0715 March 2007 STATEMENT OF PROPOSALS

View Document

21/02/0721 February 2007 COMPANY NAME CHANGED SCOPE PRECISION LIMITED CERTIFICATE ISSUED ON 21/02/07

View Document

20/01/0720 January 2007 REGISTERED OFFICE CHANGED ON 20/01/07 FROM: G OFFICE CHANGED 20/01/07 APSLEY HOUSE 78 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 2JT

View Document

18/01/0718 January 2007 APPOINTMENT OF ADMINISTRATOR

View Document

30/08/0630 August 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 REGISTERED OFFICE CHANGED ON 27/06/06 FROM: G OFFICE CHANGED 27/06/06 YORKSHIRE BANK CHAMBERS INFIRMARY STREET LEEDS WEST YORKSHIRE LS1 2JT

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

28/09/0528 September 2005 SECRETARY RESIGNED

View Document

28/09/0528 September 2005 NEW SECRETARY APPOINTED

View Document

31/08/0531 August 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

14/09/0414 September 2004 NEW DIRECTOR APPOINTED

View Document

08/09/048 September 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

14/09/0314 September 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0328 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

02/09/022 September 2002 RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

02/07/022 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0130 August 2001 RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

06/09/006 September 2000 RETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

24/03/0024 March 2000 NEW DIRECTOR APPOINTED

View Document

29/12/9929 December 1999 REGISTERED OFFICE CHANGED ON 29/12/99 FROM: G OFFICE CHANGED 29/12/99 STERLING HOUSE 1 SHEEPSCAR COURT NORTHSIDE BUSINESS PARK LEEDS WEST YORKSHIRE LS7 2BB

View Document

24/08/9924 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

23/08/9923 August 1999 RETURN MADE UP TO 15/08/99; FULL LIST OF MEMBERS

View Document

11/06/9911 June 1999 NEW DIRECTOR APPOINTED

View Document

11/06/9911 June 1999 NEW DIRECTOR APPOINTED

View Document

08/05/998 May 1999 REGISTERED OFFICE CHANGED ON 08/05/99 FROM: G OFFICE CHANGED 08/05/99 UNIT G6 WYTHER LANE INDUSTRIAL ESTATE WYTHER GREEN LEEDS WEST YORKSHIRE LS5 3AR

View Document

19/08/9819 August 1998 RETURN MADE UP TO 15/08/98; NO CHANGE OF MEMBERS

View Document

15/06/9815 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

02/10/972 October 1997 RETURN MADE UP TO 15/08/97; FULL LIST OF MEMBERS

View Document

09/09/969 September 1996 ACC. REF. DATE EXTENDED FROM 31/08/97 TO 31/10/97

View Document

21/08/9621 August 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/08/9621 August 1996 REGISTERED OFFICE CHANGED ON 21/08/96 FROM: G OFFICE CHANGED 21/08/96 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

21/08/9621 August 1996 NEW SECRETARY APPOINTED

View Document

21/08/9621 August 1996 NEW DIRECTOR APPOINTED

View Document

21/08/9621 August 1996 DIRECTOR RESIGNED

View Document

15/08/9615 August 1996 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