SCORPION TOOLING SERVICES LIMITED

Company Documents

DateDescription
15/06/1015 June 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/03/102 March 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/09/0926 September 2009 VOLUNTARY STRIKE OFF SUSPENDED

View Document

02/06/092 June 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/05/0920 May 2009 APPLICATION FOR STRIKING-OFF

View Document

09/04/099 April 2009 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

27/02/0827 February 2008 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

08/02/088 February 2008 APPLICATION FOR STRIKING-OFF

View Document

03/11/073 November 2007 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 REGISTERED OFFICE CHANGED ON 17/04/07 FROM: C/O HORWATH CLARK WHITEHILL CARRICK HOUSE LYPIATT ROAD CHELTENHAM GLOUCESTER GL50 2QJ

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/11/0524 November 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/01/046 January 2004 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 NEW DIRECTOR APPOINTED

View Document

14/03/0314 March 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04

View Document

17/02/0317 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/10/0227 October 2002 DIRECTOR RESIGNED

View Document

27/10/0227 October 2002 REGISTERED OFFICE CHANGED ON 27/10/02 FROM: 2ND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3RX

View Document

27/10/0227 October 2002 SECRETARY RESIGNED

View Document

08/10/028 October 2002 Incorporation

View Document

08/10/028 October 2002 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