SCOTT LETTINGS LIMITED

Company Documents

DateDescription
02/11/122 November 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/07/1213 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/06/1229 June 2012 APPLICATION FOR STRIKING-OFF

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/04/1227 April 2012 PREVEXT FROM 30/11/2011 TO 31/03/2012

View Document

05/04/125 April 2012 SOLVENCY STATEMENT DATED 23/03/12

View Document

05/04/125 April 2012 STATEMENT BY DIRECTORS

View Document

05/04/125 April 2012 05/04/12 STATEMENT OF CAPITAL GBP 4

View Document

05/04/125 April 2012 REDUCE ISSUED CAPITAL 23/03/2012

View Document

26/09/1126 September 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

18/08/1018 August 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

14/08/0914 August 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07

View Document

23/08/0723 August 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

18/08/0618 August 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 NEW SECRETARY APPOINTED

View Document

10/11/0510 November 2005 SECRETARY RESIGNED

View Document

09/06/059 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

28/04/0528 April 2005 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 30/11/04

View Document

09/08/049 August 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 NC INC ALREADY ADJUSTED
24/02/04

View Document

25/05/0425 May 2004 ￯﾿ᄑ NC 10000/40000
24/02/

View Document

25/05/0425 May 2004 ARTICLES OF ASSOCIATION

View Document

25/05/0425 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/05/0425 May 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/05/0425 May 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

25/05/0425 May 2004 REDESIGNATED SHARES 24/02/04

View Document

12/02/0412 February 2004 PARTIC OF MORT/CHARGE *****

View Document

16/10/0316 October 2003 COMPANY NAME CHANGED
AC&H 177 LIMITED
CERTIFICATE ISSUED ON 16/10/03

View Document

15/10/0315 October 2003 NEW DIRECTOR APPOINTED

View Document

15/10/0315 October 2003 DIRECTOR RESIGNED

View Document

15/10/0315 October 2003 NEW DIRECTOR APPOINTED

View Document

15/08/0315 August 2003 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