SCORPION DEVELOPMENTS (UK) LIMITED

Company Documents

DateDescription
25/03/1425 March 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/12/1310 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/05/1324 May 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

12/03/1312 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/11/112 November 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

27/09/1127 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/03/1115 March 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

22/02/1122 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/08/1010 August 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

27/07/1027 July 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/07/1016 July 2010 APPLICATION FOR STRIKING-OFF

View Document

02/04/102 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MATTHEW JAMES KIRKHAM / 02/03/2010

View Document

02/04/102 April 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/03/093 March 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/09/089 September 2008 PREVSHO FROM 31/01/2008 TO 31/12/2007

View Document

09/09/089 September 2008 REGISTERED OFFICE CHANGED ON 09/09/08 FROM: GISTERED OFFICE CHANGED ON 09/09/2008 FROM 16 STRAWBERRY MEAD, FAIR OAK EASTLEIGH HAMPSHIRE SO50 8RG

View Document

25/06/0825 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

17/06/0817 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/03/0825 March 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

11/02/0811 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/0811 February 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 REGISTERED OFFICE CHANGED ON 29/01/07 FROM: G OFFICE CHANGED 29/01/07 22 CARLTON CRESCENT SOUTHAMPTON HAMPSHIRE SO15 2ET

View Document

13/11/0613 November 2006 NEW SECRETARY APPOINTED

View Document

13/11/0613 November 2006 SECRETARY RESIGNED

View Document

22/09/0622 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0630 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/063 February 2006 NEW SECRETARY APPOINTED

View Document

03/02/063 February 2006 REGISTERED OFFICE CHANGED ON 03/02/06 FROM: G OFFICE CHANGED 03/02/06 22 CARLTON CRESCENT SOUTHAMPTON HAMPSHIRE SO15 2ET

View Document

03/02/063 February 2006 SECRETARY RESIGNED

View Document

03/02/063 February 2006 REGISTERED OFFICE CHANGED ON 03/02/06 FROM: G OFFICE CHANGED 03/02/06 WILLIAM KIRKHAM, 22 CARLTON CRESCENT, SOUTHAMPTON HAMPSHIRE SO50 8RG

View Document

09/01/069 January 2006 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