SCORPIO PARTNERSHIP LIMITED

Company Documents

DateDescription
16/06/1516 June 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

29/12/1429 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

06/11/146 November 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

04/07/144 July 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

04/07/144 July 2014 APPOINTMENT TERMINATED, SECRETARY LMG SERVICES LIMITED

View Document

04/07/144 July 2014 DIRECTOR APPOINTED CHRISTINE MARIE WILLIAMS

View Document

04/07/144 July 2014 CORPORATE SECRETARY APPOINTED COSEC 2000 LIMITED

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, DIRECTOR ALEJANDRO KERSCHEN

View Document

29/04/1429 April 2014 DIRECTOR APPOINTED MICHAEL BURKE

View Document

29/04/1429 April 2014 DIRECTOR APPOINTED PETER KUELS

View Document

24/04/1424 April 2014 REGISTERED OFFICE CHANGED ON 24/04/2014 FROM
LOWER GROUND FLOOR 14 WATERLOO PLACE
LONDON
SW1Y 4AR

View Document

03/03/143 March 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/02/1426 February 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/07/134 July 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/07/123 July 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

02/07/122 July 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LMG SERVICES LIMITED / 25/09/2011

View Document

09/11/119 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/09/1115 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/06/1124 June 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/06/1021 June 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

20/06/1020 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LMG SERVICES LIMITED / 01/10/2009

View Document

20/06/1020 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIAN SIMON DOVEY / 01/10/2009

View Document

20/06/1020 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEJANDRO JAVIER KERSCHEN / 01/10/2009

View Document

20/06/1020 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE JANE UTTLEY DOVEY / 01/10/2009

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/07/0930 July 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 Solvency Statement dated 10/03/09

View Document

04/06/094 June 2009 GBP IC 7.286/6.667 10/03/09 GBP SR [email protected]=0.619

View Document

10/02/0910 February 2009 DIRECTOR'S PARTICULARS ALEJANDRO KERSCHEN

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/07/081 July 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

01/07/081 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/07/081 July 2008 REGISTERED OFFICE CHANGED ON 01/07/08 FROM: LOWER GROUND 14 WATERLOO PLACE LONDON SW1Y 4AR

View Document

23/08/0723 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/07/0723 July 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0723 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0613 December 2006 REGISTERED OFFICE CHANGED ON 13/12/06 FROM: 20 LONDON FRUIT EXCHANGE BRUSHFIELD STEET LONDON E1 6HB

View Document

23/10/0623 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/07/0613 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/07/0521 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/07/0521 July 2005 NEW DIRECTOR APPOINTED

View Document

21/07/0521 July 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/07/0521 July 2005 VARYING SHARE RIGHTS AND NAMES

View Document

13/07/0513 July 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 DIRECTOR RESIGNED

View Document

22/09/0422 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/07/0416 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0425 June 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 25/06/04

View Document

18/11/0318 November 2003 REGISTERED OFFICE CHANGED ON 18/11/03 FROM: 65 LONDON FRUIT EXCHANGE BRUSHFIELD STREET LONDON E1 6EP

View Document

02/09/032 September 2003 NEW SECRETARY APPOINTED

View Document

02/09/032 September 2003 SECRETARY RESIGNED

View Document

02/09/032 September 2003 RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

25/07/0325 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

26/11/0226 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/11/025 November 2002 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02

View Document

24/07/0224 July 2002 RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS

View Document

14/07/0214 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0223 April 2002 NC INC ALREADY ADJUSTED 19/03/02

View Document

23/04/0223 April 2002 � NC 1000/10000 19/03/

View Document

03/04/023 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

08/08/018 August 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/018 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0125 June 2001 RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

20/10/0020 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0012 October 2000 REGISTERED OFFICE CHANGED ON 12/10/00 FROM: HARBEN HOUSE HARBEN PARADE, FINCHLEY ROAD LONDON NW3 6LH

View Document

22/08/0022 August 2000 RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

02/12/992 December 1999 REGISTERED OFFICE CHANGED ON 02/12/99 FROM: 89 HIGH STREET HADLEIGH IPSWICH SUFFOLK IP7 5EA

View Document

01/10/991 October 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/9923 August 1999 RETURN MADE UP TO 16/06/99; FULL LIST OF MEMBERS

View Document

22/07/9922 July 1999 NEW DIRECTOR APPOINTED

View Document

22/07/9922 July 1999 NEW DIRECTOR APPOINTED

View Document

22/07/9922 July 1999 NEW SECRETARY APPOINTED

View Document

22/07/9922 July 1999 SECRETARY RESIGNED

View Document

20/01/9920 January 1999 NEW SECRETARY APPOINTED

View Document

20/01/9920 January 1999 NEW DIRECTOR APPOINTED

View Document

17/12/9817 December 1998 SECRETARY RESIGNED

View Document

19/06/9819 June 1998 SECRETARY RESIGNED

View Document

16/06/9816 June 1998 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