SCORPIO INFORMATION SYSTEMS LIMITED

Company Documents

DateDescription
27/03/1527 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

07/01/157 January 2015 REGISTERED OFFICE CHANGED ON 07/01/2015 FROM
ASCRIBE HOUSE BRANCKER STREET
WESTHOUGHTON
BOLTON
BL5 3JD

View Document

11/11/1411 November 2014 DIRECTOR APPOINTED MR PETER JOHN SOUTHBY

View Document

11/11/1411 November 2014 APPOINTMENT TERMINATED, SECRETARY MANDY MOTTRAM

View Document

11/11/1411 November 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CRITCHLOW

View Document

11/11/1411 November 2014 SECRETARY APPOINTED MR PETER JOHN SOUTHBY

View Document

30/09/1430 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

17/09/1417 September 2014 DIRECTOR APPOINTED MRS CHRISTINA TAMBLYN

View Document

27/03/1427 March 2014 PREVEXT FROM 30/06/2013 TO 31/12/2013

View Document

27/03/1427 March 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

17/10/1317 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/10/1317 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/04/1329 April 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

04/04/134 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

27/07/1227 July 2012 APPOINTMENT TERMINATED, DIRECTOR JEREMY LEE

View Document

28/03/1228 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

19/03/1219 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

09/02/129 February 2012 SECRETARY APPOINTED MRS MANDY JOANNE MOTTRAM

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, SECRETARY JEREMY LEE

View Document

05/04/115 April 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

04/04/114 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

28/04/1028 April 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

08/01/108 January 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

28/05/0928 May 2009 REGISTERED OFFICE CHANGED ON 28/05/09 FROM: ASCRIBE HOUSE BRANKER STREET WESTHOUGHTON BOLTON BL5 3JD

View Document

28/05/0928 May 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 ACCESSION/LOAN AGREEMENT/PERSONAL INTEREST 26/03/2009 ADOPT ARTICLES 26/03/2009

View Document

08/04/098 April 2009 MEMORANDUM OF ASSOCIATION

View Document

01/04/091 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/04/091 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/11/0813 November 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

23/05/0823 May 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 DIRECTOR RESIGNED

View Document

13/11/0713 November 2007 REGISTERED OFFICE CHANGED ON 13/11/07 FROM: 26 DUKESWOOD DRIVE DIBDEN PURLIEU SOUTHAMPTON SO45 4NJ

View Document

13/11/0713 November 2007 SECRETARY RESIGNED

View Document

09/11/079 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/11/079 November 2007 NEW DIRECTOR APPOINTED

View Document

09/11/079 November 2007 ACC. REF. DATE EXTENDED FROM 31/03/08 TO 30/06/08

View Document

13/07/0713 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/03/0720 March 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/03/0616 March 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/03/0522 March 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/03/0424 March 2004 RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS

View Document

19/10/0319 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/03/0328 March 2003 RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

20/03/0220 March 2002 RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS

View Document

07/09/017 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

09/03/019 March 2001 RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/04/003 April 2000 RETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 SECRETARY RESIGNED

View Document

30/03/9930 March 1999 NEW SECRETARY APPOINTED

View Document

30/03/9930 March 1999 NEW DIRECTOR APPOINTED

View Document

30/03/9930 March 1999 DIRECTOR RESIGNED

View Document

16/03/9916 March 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