SCORPION ELECTRO SYSTEMS LIMITED

Company Documents

DateDescription
08/12/108 December 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/09/108 September 2010 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

08/04/108 April 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/03/2010:LIQ. CASE NO.1

View Document

27/11/0927 November 2009 REGISTERED OFFICE CHANGED ON 27/11/2009 FROM SOVEREIGN HOUSE QUEEN STREET MANCHESTER M2 5HR

View Document

16/11/0916 November 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

26/10/0926 October 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

14/09/0914 September 2009 REGISTERED OFFICE CHANGED ON 14/09/09 FROM: GISTERED OFFICE CHANGED ON 14/09/2009 FROM REGENCY HOUSE 45-49 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR

View Document

14/09/0914 September 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008780,00006419

View Document

27/04/0927 April 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

30/05/0830 May 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/085 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/0818 January 2008 NEW DIRECTOR APPOINTED

View Document

19/12/0719 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

12/06/0712 June 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

10/11/0610 November 2006 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 31/10/06

View Document

01/11/061 November 2006 COMPANY NAME CHANGED ELECTRO SYSTEMS LIMITED CERTIFICATE ISSUED ON 01/11/06; RESOLUTION PASSED ON 24/10/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

12/09/0512 September 2005 � IC 40000/10000 31/08/05 � SR 30000@1=30000

View Document

12/09/0512 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/08/054 August 2005 NEW DIRECTOR APPOINTED

View Document

22/06/0522 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0511 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/056 May 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 REGISTERED OFFICE CHANGED ON 30/06/04 FROM: TOWNFIELD HOUSE 39 SANDY LANE LEYLAND PRESTON PR5 1ED

View Document

15/04/0415 April 2004 SUSPEND RESTRICTIONS 31/03/04

View Document

15/04/0415 April 2004 � NC 40000/50000 31/03/04

View Document

15/04/0415 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/02/0425 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0314 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

15/05/0315 May 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 � NC 10000/40000 31/01/

View Document

08/05/038 May 2003 NC INC ALREADY ADJUSTED 31/01/03

View Document

20/08/0220 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

16/05/0216 May 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

25/08/0125 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

03/07/003 July 2000 RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 03/07/00

View Document

15/09/9915 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

25/05/9925 May 1999 RETURN MADE UP TO 13/05/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/9823 July 1998 � NC 100/10000 30/05/98

View Document

23/07/9823 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

23/07/9823 July 1998 ALTER MEM AND ARTS 30/05/98

View Document

23/07/9823 July 1998 NC INC ALREADY ADJUSTED 30/05/98

View Document

23/07/9823 July 1998 ALTER MEM AND ARTS 30/05/98 NC INC ALREADY ADJUSTED 30/05/98 AUTH ALLOT OF SECURITY 30/05/98

View Document

26/05/9826 May 1998 RETURN MADE UP TO 13/05/98; FULL LIST OF MEMBERS

View Document

12/03/9812 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/973 November 1997 COMPANY NAME CHANGED PROMET (UK) LIMITED CERTIFICATE ISSUED ON 04/11/97; RESOLUTION PASSED ON 27/10/97

View Document

03/07/973 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9713 May 1997 Incorporation

View Document

13/05/9713 May 1997 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