SCOTT ANALYTICS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
15/05/1415 May 2014 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/03/2014 |
09/04/139 April 2013 | REGISTERED OFFICE CHANGED ON 09/04/2013 FROM S5 DUGARD HOUSE PEARTREE ROAD STANWAY COLCHESTER ESSEX CO3 0UL UNITED KINGDOM |
08/04/138 April 2013 | SPECIAL RESOLUTION TO WIND UP |
08/04/138 April 2013 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
08/04/138 April 2013 | DECLARATION OF SOLVENCY |
28/01/1328 January 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
02/01/132 January 2013 | Annual return made up to 29 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
24/01/1224 January 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
03/01/123 January 2012 | Annual return made up to 29 December 2011 with full list of shareholders |
01/12/111 December 2011 | REGISTERED OFFICE CHANGED ON 01/12/2011 FROM 29 SEARLE WAY EIGHT ASH GREEN COLCHESTER ESSEX CO6 3QS |
24/01/1124 January 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
29/12/1029 December 2010 | Annual return made up to 29 December 2010 with full list of shareholders |
17/02/1017 February 2010 | Annual return made up to 29 December 2009 with full list of shareholders |
14/02/1014 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON MARY SCOTT / 01/01/2010 |
14/02/1014 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID SCOTT / 01/01/2010 |
19/01/1019 January 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
04/02/094 February 2009 | RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS |
16/01/0916 January 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
06/03/086 March 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
06/03/086 March 2008 | RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS |
02/03/072 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
31/01/0731 January 2007 | RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS |
20/01/0620 January 2006 | NEW DIRECTOR APPOINTED |
20/01/0620 January 2006 | NEW SECRETARY APPOINTED |
20/01/0620 January 2006 | NEW DIRECTOR APPOINTED |
20/01/0620 January 2006 | REGISTERED OFFICE CHANGED ON 20/01/06 FROM: CERTAX ACCOUNTING COLCHESTER 29 SEARLE WAY EIGHT ASH GREEN COLCHESTER CO6 3QS |
06/01/066 January 2006 | REGISTERED OFFICE CHANGED ON 06/01/06 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
06/01/066 January 2006 | DIRECTOR RESIGNED |
06/01/066 January 2006 | SECRETARY RESIGNED |
29/12/0529 December 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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