SCORPIO CONCEPTS LIMITED

Company Documents

DateDescription
08/03/118 March 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/11/1023 November 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/11/1010 November 2010 APPLICATION FOR STRIKING-OFF

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

04/08/104 August 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS PHILIPPA MARY WRIGHT / 14/07/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID COLIN WRIGHT / 14/07/2010

View Document

27/08/0927 August 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

13/08/0813 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

13/08/0813 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

13/08/0813 August 2008 REGISTERED OFFICE CHANGED ON 13/08/08 FROM: GISTERED OFFICE CHANGED ON 13/08/2008 FROM CAMPAGNA SMITH FERNLEIGH HOUSE 10 UTTOXETER ROAD MICKLEOVER DERBY DERBYSHIRE DE3 0DA

View Document

13/08/0813 August 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

03/08/073 August 2007 RETURN MADE UP TO 14/07/07; NO CHANGE OF MEMBERS

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

08/08/068 August 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

29/07/0529 July 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

28/09/0428 September 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

19/09/0319 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

10/08/0310 August 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

14/08/0214 August 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 RETURN MADE UP TO 14/07/01; NO CHANGE OF MEMBERS

View Document

02/05/012 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

02/05/012 May 2001 RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/00

View Document

10/08/0010 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/08/0010 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/04/007 April 2000 NEW DIRECTOR APPOINTED

View Document

07/04/007 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/04/007 April 2000 SECRETARY RESIGNED

View Document

07/04/007 April 2000 DIRECTOR RESIGNED

View Document

28/03/0028 March 2000 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 28/02/00

View Document

28/03/0028 March 2000 REGISTERED OFFICE CHANGED ON 28/03/00 FROM: G OFFICE CHANGED 28/03/00 10 THE CEDARS DUNSTABLE STREET, AMPTHILL BEDFORD BEDFORDSHIRE MK45 2JQ

View Document

29/07/9929 July 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/07/9927 July 1999 COMPANY NAME CHANGED STATEMORE LIMITED CERTIFICATE ISSUED ON 28/07/99

View Document

27/07/9927 July 1999 REGISTERED OFFICE CHANGED ON 27/07/99 FROM: G OFFICE CHANGED 27/07/99 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

14/07/9914 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/07/9914 July 1999 Incorporation

View Document


More Company Information