SCRIPT WORLDWIDE LTD

Company Documents

DateDescription
02/06/202 June 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/05/2021 May 2020 APPLICATION FOR STRIKING-OFF

View Document

13/05/2013 May 2020 APPOINTMENT TERMINATED, DIRECTOR EMILY DUFFELL

View Document

13/05/2013 May 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS DUFFELL

View Document

13/05/2013 May 2020 CESSATION OF EMILY KATE DUFFELL AS A PSC

View Document

13/05/2013 May 2020 CESSATION OF THOMAS JAMES DUFFELL AS A PSC

View Document

21/01/2021 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

04/05/194 May 2019 DISS40 (DISS40(SOAD))

View Document

02/05/192 May 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

03/02/173 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

07/06/167 June 2016 06/05/16 NO MEMBER LIST

View Document

10/02/1610 February 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

23/06/1523 June 2015 DIRECTOR APPOINTED MS EMILY KATE DUFFELL

View Document

23/06/1523 June 2015 DIRECTOR APPOINTED MR THOMAS JAMES DUFFELL

View Document

03/06/153 June 2015 06/05/15 NO MEMBER LIST

View Document

21/01/1521 January 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN NUNN

View Document

13/05/1413 May 2014 06/05/14 NO MEMBER LIST

View Document

05/03/145 March 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

18/06/1318 June 2013 06/05/13 NO MEMBER LIST

View Document

12/06/1312 June 2013 DISS40 (DISS40(SOAD))

View Document

11/06/1311 June 2013 FIRST GAZETTE

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/07/126 July 2012 REGISTERED OFFICE CHANGED ON 06/07/2012 FROM C/O STEPHEN NUNN WATLING & HIRST 15 CAWLEY ROAD CHICHESTER WEST SUSSEX PO19 1UZ UNITED KINGDOM

View Document

06/07/126 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ANN NUNN / 05/05/2012

View Document

06/07/126 July 2012 06/05/12 NO MEMBER LIST

View Document

06/07/126 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / REV STEPHEN ROBERT NUNN / 05/05/2012

View Document

12/03/1212 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/08/111 August 2011 ALTER ARTICLES 25/07/2011

View Document

01/08/111 August 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

22/07/1122 July 2011 06/05/11 NO MEMBER LIST

View Document

06/05/106 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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