SCOTCOMM LIMITED

Company Documents

DateDescription
02/02/102 February 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/10/0920 October 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/10/092 October 2009 APPLICATION FOR STRIKING-OFF

View Document

07/09/097 September 2009 RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

20/09/0720 September 2007 RETURN MADE UP TO 09/09/07; NO CHANGE OF MEMBERS

View Document

22/07/0722 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/09/0626 September 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/05/0612 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

22/09/0522 September 2005 RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

14/09/0414 September 2004 RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 COMPANY NAME CHANGED R & R SCOTCOMM LIMITED CERTIFICATE ISSUED ON 04/05/04

View Document

30/04/0430 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

06/02/046 February 2004 RETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

18/11/0318 November 2003 REGISTERED OFFICE CHANGED ON 18/11/03 FROM: G OFFICE CHANGED 18/11/03 THE OLD FARMHOUSE HEBBURN DRIVE BRANDLESHOLME BURY LANCASHIRE BL8 1ED

View Document

27/09/0227 September 2002 SECRETARY RESIGNED

View Document

27/09/0227 September 2002 NEW DIRECTOR APPOINTED

View Document

27/09/0227 September 2002 NEW SECRETARY APPOINTED

View Document

27/09/0227 September 2002 DIRECTOR RESIGNED

View Document

25/09/0225 September 2002 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/01/03

View Document

25/09/0225 September 2002 REGISTERED OFFICE CHANGED ON 25/09/02 FROM: G OFFICE CHANGED 25/09/02 THOMPSON HOUSE, 3/6 RICHMOND TERRACE, BLACKBURN LANCASHIRE BB1 7AU

View Document

09/09/029 September 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