SCOTT ALAN JOHNSTON LIMITED

Company Documents

DateDescription
29/10/1329 October 2013 STRUCK OFF AND DISSOLVED

View Document

16/07/1316 July 2013 FIRST GAZETTE

View Document

06/07/126 July 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/06/125 June 2012 FIRST GAZETTE

View Document

15/11/1115 November 2011 REGISTERED OFFICE CHANGED ON 15/11/2011 FROM, 16A LONDON ROAD, BROMLEY, BR1 3QR, UNITED KINGDOM

View Document

25/06/1125 June 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

04/06/114 June 2011 DISS40 (DISS40(SOAD))

View Document

03/06/113 June 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

31/05/1131 May 2011 FIRST GAZETTE

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT ALAN JOHNSTON / 01/05/2010

View Document

06/09/106 September 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

12/03/1012 March 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

26/02/1026 February 2010 REGISTERED OFFICE CHANGED ON 26/02/2010 FROM, 5 BROMLEY ROAD, CATFORD, LONDON, SE6 2TS

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED SECRETARY SANDRA LAW

View Document

06/08/096 August 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

17/11/0817 November 2008 REGISTERED OFFICE CHANGED ON 17/11/2008 FROM, 64 SOUTHWARK BRIDGE ROAD, LONDON, SE1 0AS

View Document

05/09/085 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

31/07/0831 July 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

21/07/0721 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/0627 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

28/07/0628 July 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 REGISTERED OFFICE CHANGED ON 18/05/06 FROM: 307 GREAT GUILDFORD BUSINESS, SQUARE, 30 GREAT GUILDFORD, STREET, LONDON, SE1 0HS

View Document

26/05/0526 May 2005 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