SCOPEEDGE LIMITED

Company Documents

DateDescription
05/04/235 April 2023 Bona Vacantia disclaimer

View Document

03/12/203 December 2020 BONA VACANTIA DISCLAIMER

View Document

21/03/1221 March 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/12/1121 December 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

05/09/115 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/08/2011

View Document

28/02/1128 February 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/02/2011

View Document

07/09/107 September 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/08/2010

View Document

25/02/1025 February 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/02/2010

View Document

20/08/0920 August 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/08/2009

View Document

12/03/0912 March 2009 INSOLVENCY:SECRETARY OF STATES RELEASE OF LIQUIDATOR

View Document

11/03/0911 March 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/02/2009

View Document

20/02/0920 February 2009 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR R M WITHENSHAW TO REPLACE P JONES

View Document

04/02/094 February 2009 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

02/09/082 September 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/08/2008

View Document

22/08/0722 August 2007 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

22/08/0722 August 2007 APPOINTMENT OF LIQUIDATOR

View Document

22/08/0722 August 2007 STATEMENT OF AFFAIRS

View Document

04/08/074 August 2007 REGISTERED OFFICE CHANGED ON 04/08/07 FROM: 3, NEWBROOK ROAD, OVER-HULTON, BOLTON, LANCS. BL5 1EL

View Document

07/12/067 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

28/11/0628 November 2006 NEW DIRECTOR APPOINTED

View Document

28/11/0628 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/11/0615 November 2006 DIRECTOR RESIGNED

View Document

15/11/0615 November 2006 SECRETARY RESIGNED

View Document

23/02/0623 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

29/12/0529 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/07/051 July 2005 DIRECTOR RESIGNED

View Document

01/07/051 July 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

01/07/051 July 2005 NEW SECRETARY APPOINTED

View Document

01/07/051 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/12/0421 December 2004 DIRECTOR RESIGNED

View Document

15/12/0415 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

29/01/0429 January 2004 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

17/12/0217 December 2002 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

12/04/0212 April 2002 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/03/02

View Document

10/12/0110 December 2001 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

22/12/0022 December 2000 RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

17/11/0017 November 2000 NEW DIRECTOR APPOINTED

View Document

17/02/0017 February 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/02/0017 February 2000 RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

17/02/0017 February 2000 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

17/02/0017 February 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/991 March 1999 RETURN MADE UP TO 07/12/98; FULL LIST OF MEMBERS

View Document

16/02/9916 February 1999 NEW DIRECTOR APPOINTED

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

12/01/9812 January 1998 RETURN MADE UP TO 07/12/97; NO CHANGE OF MEMBERS

View Document

14/11/9714 November 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

03/12/963 December 1996 RETURN MADE UP TO 07/12/96; FULL LIST OF MEMBERS

View Document

25/11/9625 November 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

23/11/9523 November 1995

View Document

23/11/9523 November 1995 RETURN MADE UP TO 07/12/95; NO CHANGE OF MEMBERS

View Document

08/11/958 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

01/06/951 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9524 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

30/11/9430 November 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/11/9430 November 1994

View Document

30/11/9430 November 1994

View Document

30/11/9430 November 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

30/11/9430 November 1994

View Document

30/11/9430 November 1994 RETURN MADE UP TO 07/12/94; NO CHANGE OF MEMBERS

View Document

03/12/933 December 1993

View Document

03/12/933 December 1993 RETURN MADE UP TO 07/12/93; FULL LIST OF MEMBERS

View Document

28/07/9328 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

27/11/9227 November 1992

View Document

27/11/9227 November 1992 RETURN MADE UP TO 07/12/92; NO CHANGE OF MEMBERS

View Document

06/10/926 October 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

12/12/9112 December 1991

View Document

12/12/9112 December 1991 RETURN MADE UP TO 07/12/91; NO CHANGE OF MEMBERS

View Document

12/12/9112 December 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

02/01/912 January 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

02/01/912 January 1991 RETURN MADE UP TO 07/12/90; FULL LIST OF MEMBERS

View Document

29/03/9029 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/03/9029 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/12/891 December 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05

View Document

23/10/8923 October 1989 RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS

View Document

23/10/8923 October 1989 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

24/05/8824 May 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/05/8817 May 1988 ALTER MEM AND ARTS 150388

View Document

17/05/8817 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/8817 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/05/8817 May 1988 REGISTERED OFFICE CHANGED ON 17/05/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

07/03/887 March 1988 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