SCOTT J CONNELLY CONTRACTS LIMITED

Company Documents

DateDescription
25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

18/09/1518 September 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/07/1514 July 2015 FIRST GAZETTE

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

08/04/148 April 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

21/09/1321 September 2013 DISS40 (DISS40(SOAD))

View Document

19/09/1319 September 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

28/08/1328 August 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/07/139 July 2013 FIRST GAZETTE

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

23/01/1323 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

23/03/1223 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

19/05/1119 May 2011 SECRETARY'S CHANGE OF PARTICULARS / KELLY ANNE MCGINLEY / 19/05/2011

View Document

19/05/1119 May 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

19/05/1119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT JAMES CONNELLY / 19/05/2011

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT JAMES CONNELLY / 08/04/2010

View Document

08/04/108 April 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

04/03/104 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

03/04/093 April 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

19/01/0919 January 2009 REGISTERED OFFICE CHANGED ON 19/01/2009 FROM SJD ACCOUNTANCY HIGH TREES HILLFIELD ROAD HEMEL HEMPSTEAD HERTS HP2 4AY

View Document

10/04/0810 April 2008 CURREXT FROM 31/03/2008 TO 31/05/2008

View Document

04/04/084 April 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT CONNELLY / 03/04/2008

View Document

03/04/083 April 2008 SECRETARY'S CHANGE OF PARTICULARS / KELLY MCGINLEY / 03/04/2008

View Document

03/04/083 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT CONNELLY / 03/04/2008

View Document

02/05/072 May 2007 REGISTERED OFFICE CHANGED ON 02/05/07 FROM: 240 HAWTHORNE ROAD LIVERPOOL L20 3AS

View Document

26/03/0726 March 2007 DIRECTOR RESIGNED

View Document

26/03/0726 March 2007 SECRETARY RESIGNED

View Document

26/03/0726 March 2007 NEW SECRETARY APPOINTED

View Document

26/03/0726 March 2007 NEW DIRECTOR APPOINTED

View Document

12/03/0712 March 2007 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