SCOTT E-BUSINESS LIMITED

Company Documents

DateDescription
20/07/1020 July 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/04/106 April 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/03/1026 March 2010 APPLICATION FOR STRIKING-OFF

View Document

22/02/1022 February 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

22/02/1022 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN JAMES SCOTT / 01/01/2010

View Document

13/02/0913 February 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 Annual accounts small company total exemption made up to 17 July 2006

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 17/07/05

View Document

12/02/0812 February 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

17/02/0717 February 2007 NEW SECRETARY APPOINTED

View Document

17/02/0717 February 2007 SECRETARY RESIGNED

View Document

17/02/0617 February 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 17/07/04

View Document

17/02/0517 February 2005 NEW SECRETARY APPOINTED

View Document

17/02/0517 February 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 SECRETARY RESIGNED

View Document

23/08/0423 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 17/07/03

View Document

27/03/0427 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0424 March 2004 REGISTERED OFFICE CHANGED ON 24/03/04 FROM: G OFFICE CHANGED 24/03/04 66 CHESTNUT DRIVE CONGLETON CHESHIRE CW12 4UB

View Document

12/02/0412 February 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 NEW SECRETARY APPOINTED

View Document

12/03/0312 March 2003 SECRETARY RESIGNED

View Document

11/02/0311 February 2003 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

11/02/0311 February 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

31/01/0331 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 17/07/02

View Document

14/01/0314 January 2003 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/11/0218 November 2002 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 17/07/02

View Document

13/11/0213 November 2002 APPLICATION FOR STRIKING-OFF

View Document

15/02/0215 February 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 NEW SECRETARY APPOINTED

View Document

19/02/0119 February 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 REGISTERED OFFICE CHANGED ON 19/02/01 FROM: G OFFICE CHANGED 19/02/01 SUITE 81 GROSVENOR GARDENS HOUSE 35-37 GROSVENOR GARDENS LONDON SW1W 0BS

View Document

09/02/019 February 2001 DIRECTOR RESIGNED

View Document

09/02/019 February 2001 SECRETARY RESIGNED

View Document

29/01/0129 January 2001 REGISTERED OFFICE CHANGED ON 29/01/01 FROM: G OFFICE CHANGED 29/01/01 SUITE 81 GROSVENOR GARDENS HOUSE 35-37 GROSVENOR GARDENS LONDON SW1W 0BS

View Document

18/01/0118 January 2001 Incorporation

View Document

18/01/0118 January 2001 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