SCOTIA IMMUNO SCIENTIFIC LTD.

Company Documents

DateDescription
24/10/1424 October 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/07/144 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/06/1427 June 2014 FIRST GAZETTE

View Document

19/06/1419 June 2014 APPLICATION FOR STRIKING-OFF

View Document

08/07/138 July 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

16/07/1216 July 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/07/126 July 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

04/10/114 October 2011 SECRETARY APPOINTED MR GEOFFREY FISHER

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, SECRETARY SYLVIA FISHER

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY FISHER

View Document

04/10/114 October 2011 DIRECTOR APPOINTED DR SYLVIA ARMSTRONG-FISHER

View Document

27/09/1127 September 2011 COMPANY NAME CHANGED SCOTIA SPORTING SERVICES LTD. CERTIFICATE ISSUED ON 27/09/11

View Document

27/09/1127 September 2011 CHANGE OF NAME 10/09/2011

View Document

22/06/1122 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/07/1021 July 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ALASTAIR FISHER / 06/06/2010

View Document

01/07/091 July 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 30 June 2007

View Document

06/10/086 October 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

29/06/0729 June 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

10/08/0610 August 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

02/08/042 August 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

18/07/0318 July 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

27/06/0227 June 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

22/02/0222 February 2002 COMPANY NAME CHANGED GAF CONSULTANTS LTD. CERTIFICATE ISSUED ON 22/02/02

View Document

22/12/0122 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00

View Document

29/11/0129 November 2001 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

30/08/0030 August 2000 RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 RETURN MADE UP TO 06/06/99; FULL LIST OF MEMBERS

View Document

06/04/996 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

04/08/984 August 1998 RETURN MADE UP TO 06/06/98; FULL LIST OF MEMBERS

View Document

08/06/978 June 1997 NEW DIRECTOR APPOINTED

View Document

08/06/978 June 1997 REGISTERED OFFICE CHANGED ON 08/06/97 FROM: N/A THE STEADINGS SOUTH LEYLODGE KINTORE INVERURIE ABERDEENSHIRE AB51 0XY

View Document

08/06/978 June 1997 DIRECTOR RESIGNED

View Document

08/06/978 June 1997 SECRETARY RESIGNED

View Document

08/06/978 June 1997 NEW SECRETARY APPOINTED

View Document

06/06/976 June 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