SCOTT'S GROUP LIMITED

Company Documents

DateDescription
08/02/138 February 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/11/128 November 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

23/10/1223 October 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/09/2012

View Document

28/06/1228 June 2012 REGISTERED OFFICE CHANGED ON 28/06/2012 FROM C/O HALLIDAYS LLP RIVERSIDE HOUSE KINGS REACH BUSINESS PARK YEW STREET STOCKPORT CHESHIRE SK4 2HD

View Document

24/04/1224 April 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/03/2012

View Document

20/10/1120 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/09/2011

View Document

13/04/1113 April 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/03/2011

View Document

14/04/1014 April 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/04/1014 April 2010 STATEMENT OF AFFAIRS/4.19

View Document

14/04/1014 April 2010 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

27/05/0927 May 2009 REGISTERED OFFICE CHANGED ON 27/05/2009 FROM ARCLID GREEN INDUSTRIAL ESTATE SANDBACH CHESHIRE CW11 4SY

View Document

23/04/0923 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

23/09/0823 September 2008 APPOINTMENT TERMINATED SECRETARY JANE SMITHSON

View Document

28/07/0828 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/04/0810 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

22/08/0722 August 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 NC INC ALREADY ADJUSTED 05/01/07

View Document

23/04/0723 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/04/0723 April 2007 � NC 100000/1003000 05/0

View Document

04/04/074 April 2007 VARYING SHARE RIGHTS AND NAMES

View Document

09/03/079 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

13/04/0613 April 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

01/12/051 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

20/09/0520 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0513 April 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 SECRETARY RESIGNED

View Document

16/11/0416 November 2004 NEW SECRETARY APPOINTED

View Document

21/04/0421 April 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/04/04

View Document

09/04/039 April 2003 REGISTERED OFFICE CHANGED ON 09/04/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

09/04/039 April 2003 NEW DIRECTOR APPOINTED

View Document

09/04/039 April 2003 DIRECTOR RESIGNED

View Document

09/04/039 April 2003 NEW SECRETARY APPOINTED

View Document

09/04/039 April 2003 SECRETARY RESIGNED

View Document

27/03/0327 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/03/0327 March 2003 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