SCORPION SOFTWARE SYSTEMS LIMITED

Company Documents

DateDescription
22/12/1222 December 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

13/11/1213 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/11/125 November 2012 APPLICATION FOR STRIKING-OFF

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

26/11/1126 November 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

30/12/1030 December 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

23/01/1023 January 2010 Annual return made up to 23 November 2009 with full list of shareholders

View Document

23/01/1023 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KELVIN JOHN STONE / 11/01/2010

View Document

26/09/0926 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

26/01/0926 January 2009 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

26/11/0726 November 2007 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 SECRETARY RESIGNED

View Document

08/11/058 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

30/12/0430 December 2004 RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

21/01/0421 January 2004 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

31/01/0231 January 2002 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

24/01/0124 January 2001 RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/002 October 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

26/05/0026 May 2000 REGISTERED OFFICE CHANGED ON 26/05/00 FROM: 30 CADGWITH DRIVE ALLESTREE DERBY DE22 2AE

View Document

07/02/007 February 2000 RETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 NEW SECRETARY APPOINTED

View Document

23/09/9923 September 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

17/02/9917 February 1999 RETURN MADE UP TO 23/11/98; FULL LIST OF MEMBERS

View Document

19/01/9919 January 1999 REGISTERED OFFICE CHANGED ON 19/01/99 FROM: THE OLD COTTAGE 11 CHURCH STREET RIDDINGS ALFRETON DERBYSHIRE DE55 4BW

View Document

19/01/9919 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9919 January 1999 SECRETARY'S PARTICULARS CHANGED

View Document

29/09/9829 September 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

29/01/9829 January 1998 RETURN MADE UP TO 23/11/97; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/9712 November 1997 REGISTERED OFFICE CHANGED ON 12/11/97 FROM: 9 AUTUMN GROVE CHADDESDEN DERBY DE21 6PX

View Document

19/06/9719 June 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

31/01/9731 January 1997 RETURN MADE UP TO 23/11/96; CHANGE OF MEMBERS

View Document

23/09/9623 September 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

10/06/9610 June 1996 RETURN MADE UP TO 23/11/95; FULL LIST OF MEMBERS

View Document

14/08/9514 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

06/12/946 December 1994

View Document

06/12/946 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/12/946 December 1994 REGISTERED OFFICE CHANGED ON 06/12/94 FROM: CORNWALL BUILDINGS SUITE 311 & 313 45 NEWHALL STREET BIRMINGHAM B3 3QR

View Document

06/12/946 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/12/946 December 1994

View Document

23/11/9423 November 1994 Incorporation

View Document

23/11/9423 November 1994 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