SCOTT & LAMB DEVELOPMENTS LIMITED

Company Documents

DateDescription
04/02/144 February 2014 STRUCK OFF AND DISSOLVED

View Document

22/10/1322 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/04/134 April 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

17/12/1117 December 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/11/1115 November 2011 FIRST GAZETTE

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/07/1023 July 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/10/0930 October 2009 Annual return made up to 21 July 2009 with full list of shareholders

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/08/0811 August 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 APPOINTMENT TERMINATE, DIRECTOR DAVID ROBERT LAMB LOGGED FORM

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED DIRECTOR DAVID LAMB

View Document

20/06/0820 June 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

27/07/0727 July 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

09/08/069 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

19/08/0519 August 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

12/08/0412 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

10/08/0410 August 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

20/09/0320 September 2003 RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

12/10/0212 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0210 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/022 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

01/08/021 August 2002 RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

22/08/0122 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0113 July 2001 RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

26/11/0026 November 2000 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

26/11/0026 November 2000 Amended accounts made up to 1998-09-30

View Document

13/09/0013 September 2000 RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

20/06/0020 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/0020 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/0020 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/0025 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0015 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/9915 September 1999 RETURN MADE UP TO 21/07/99; NO CHANGE OF MEMBERS

View Document

16/06/9916 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9931 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/994 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

11/12/9811 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9811 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9811 November 1998 RETURN MADE UP TO 21/07/98; NO CHANGE OF MEMBERS

View Document

05/11/985 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/9821 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/12/974 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/9726 September 1997 RETURN MADE UP TO 21/07/97; FULL LIST OF MEMBERS

View Document

31/07/9731 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

13/06/9713 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/976 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/9724 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/977 March 1997 ACC. REF. DATE EXTENDED FROM 31/08/96 TO 30/09/96

View Document

10/09/9610 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/9623 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/9618 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9629 January 1996 ACCOUNTING REF. DATE SHORT FROM 07/09 TO 31/08

View Document

19/09/9519 September 1995 EXEMPTION FROM APPOINTING AUDITORS 07/09/95

View Document

19/09/9519 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/09/95

View Document

19/09/9519 September 1995

View Document

19/09/9519 September 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 07/09

View Document

19/09/9519 September 1995 Memorandum and Articles of Association

View Document

19/09/9519 September 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/09/9519 September 1995 Resolutions

View Document

19/09/9519 September 1995 Resolutions

View Document

19/09/9519 September 1995 ALTER MEM AND ARTS 21/07/95

View Document

18/09/9518 September 1995 REGISTERED OFFICE CHANGED ON 18/09/95 FROM: G OFFICE CHANGED 18/09/95 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

18/09/9518 September 1995

View Document

18/09/9518 September 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/09/9518 September 1995

View Document

18/09/9518 September 1995

View Document

18/09/9518 September 1995

View Document

18/09/9518 September 1995

View Document

18/09/9518 September 1995 NEW DIRECTOR APPOINTED

View Document

14/09/9514 September 1995 COMPANY NAME CHANGED CLASSBEAT LIMITED CERTIFICATE ISSUED ON 15/09/95

View Document

21/07/9521 July 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/07/9521 July 1995 Incorporation

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