SCRUTTON SPEED LIMITED

Company Documents

DateDescription
06/07/116 July 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/04/116 April 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/03/2011

View Document

06/04/116 April 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

15/11/1015 November 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/10/2010

View Document

27/05/1027 May 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/04/2010

View Document

12/11/0912 November 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/10/2009

View Document

18/05/0918 May 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/04/2009

View Document

17/11/0817 November 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/10/2008

View Document

20/11/0720 November 2007 REGISTERED OFFICE CHANGED ON 20/11/07 FROM: ST MARKS HOUSE SHEPHERDESS WALK LONDON N1 7LH

View Document

15/11/0715 November 2007 DECLARATION OF SOLVENCY

View Document

15/11/0715 November 2007 APPOINTMENT OF LIQUIDATOR

View Document

15/11/0715 November 2007 SP.RES. "IN SPECIE"

View Document

15/11/0715 November 2007 SPECIAL RESOLUTION TO WIND UP

View Document

14/12/0614 December 2006 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

03/02/063 February 2006 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

08/11/058 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

03/05/053 May 2005 DIRECTOR RESIGNED

View Document

22/04/0522 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/04/0522 April 2005 DIRECTOR RESIGNED

View Document

22/04/0522 April 2005 NEW DIRECTOR APPOINTED

View Document

22/04/0522 April 2005 NEW SECRETARY APPOINTED

View Document

22/04/0522 April 2005 NEW DIRECTOR APPOINTED

View Document

22/04/0522 April 2005 SECRETARY RESIGNED

View Document

22/04/0522 April 2005 DIRECTOR RESIGNED

View Document

22/04/0522 April 2005 DIRECTOR RESIGNED

View Document

21/02/0521 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

24/11/0424 November 2004 RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

04/02/044 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

26/01/0426 January 2004 NEW DIRECTOR APPOINTED

View Document

24/11/0324 November 2003 RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

29/09/0329 September 2003 NEW DIRECTOR APPOINTED

View Document

29/09/0329 September 2003 NEW DIRECTOR APPOINTED

View Document

25/09/0325 September 2003 DIRECTOR RESIGNED

View Document

25/09/0325 September 2003 DIRECTOR RESIGNED

View Document

25/09/0325 September 2003 DIRECTOR RESIGNED

View Document

24/04/0324 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

28/11/0228 November 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

15/11/0215 November 2002 RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 NEW DIRECTOR APPOINTED

View Document

02/05/022 May 2002 DIRECTOR RESIGNED

View Document

22/11/0122 November 2001 RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

27/04/0127 April 2001 NEW DIRECTOR APPOINTED

View Document

05/02/015 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

21/11/0021 November 2000 RETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

12/07/0012 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/9919 November 1999 RETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS

View Document

21/09/9921 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

09/09/999 September 1999 NEW SECRETARY APPOINTED

View Document

02/09/992 September 1999 SECRETARY RESIGNED

View Document

26/08/9926 August 1999 NEW DIRECTOR APPOINTED

View Document

26/08/9926 August 1999 DIRECTOR RESIGNED

View Document

21/06/9921 June 1999 NEW DIRECTOR APPOINTED

View Document

21/06/9921 June 1999 NEW DIRECTOR APPOINTED

View Document

21/06/9921 June 1999 DIRECTOR RESIGNED

View Document

21/06/9921 June 1999 NEW DIRECTOR APPOINTED

View Document

19/02/9919 February 1999 SECRETARY'S PARTICULARS CHANGED

View Document

04/12/984 December 1998 RETURN MADE UP TO 10/11/98; CHANGE OF MEMBERS

View Document

03/11/983 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

13/05/9813 May 1998 REGISTERED OFFICE CHANGED ON 13/05/98 FROM: WACE HOUSE SHEPHERDESS WALK LONDON N1 7LH

View Document

10/02/9810 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/9810 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/9810 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/9810 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/9810 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/12/973 December 1997 RETURN MADE UP TO 10/11/97; NO CHANGE OF MEMBERS

View Document

30/10/9730 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

01/09/971 September 1997 SECRETARY RESIGNED

View Document

01/09/971 September 1997 NEW SECRETARY APPOINTED

View Document

28/11/9628 November 1996 RETURN MADE UP TO 10/11/96; FULL LIST OF MEMBERS

View Document

28/11/9628 November 1996

View Document

13/11/9613 November 1996 COMPANY NAME CHANGED LITHOSPEED LIMITED CERTIFICATE ISSUED ON 14/11/96

View Document

04/11/964 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

28/05/9628 May 1996 NEW SECRETARY APPOINTED

View Document

28/05/9628 May 1996 SECRETARY RESIGNED

View Document

28/05/9628 May 1996

View Document

11/03/9611 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/962 February 1996 RETURN MADE UP TO 10/11/95; NO CHANGE OF MEMBERS

View Document

06/12/956 December 1995 DIRECTOR RESIGNED

View Document

31/10/9531 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

12/10/9512 October 1995 EXEMPTION FROM APPOINTING AUDITORS 26/09/95

View Document

19/05/9519 May 1995 DIRECTOR RESIGNED

View Document

19/05/9519 May 1995

View Document

12/01/9512 January 1995 RETURN MADE UP TO 10/11/94; NO CHANGE OF MEMBERS

View Document

12/01/9512 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/01/9512 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/12/942 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/12/942 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/07/948 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

21/12/9321 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9321 December 1993

View Document

21/12/9321 December 1993 RETURN MADE UP TO 10/11/93; FULL LIST OF MEMBERS

View Document

19/10/9319 October 1993 DIRECTOR RESIGNED

View Document

23/06/9323 June 1993 DIRECTOR RESIGNED

View Document

23/06/9323 June 1993

View Document

05/06/935 June 1993

View Document

05/06/935 June 1993 DIRECTOR RESIGNED

View Document

21/05/9321 May 1993

View Document

21/05/9321 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/939 February 1993 NEW DIRECTOR APPOINTED

View Document

09/02/939 February 1993

View Document

24/01/9324 January 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

10/12/9210 December 1992

View Document

10/12/9210 December 1992 DIRECTOR RESIGNED

View Document

13/11/9213 November 1992

View Document

13/11/9213 November 1992 RETURN MADE UP TO 10/11/92; FULL LIST OF MEMBERS

View Document

09/10/929 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

26/08/9226 August 1992 DIRECTOR RESIGNED

View Document

26/08/9226 August 1992

View Document

10/08/9210 August 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/924 August 1992 NEW DIRECTOR APPOINTED

View Document

04/08/924 August 1992

View Document

28/07/9228 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/9228 July 1992

View Document

07/04/927 April 1992

View Document

07/04/927 April 1992 DIRECTOR RESIGNED

View Document

10/03/9210 March 1992

View Document

10/03/9210 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/02/9218 February 1992

View Document

18/02/9218 February 1992 DIRECTOR RESIGNED

View Document

03/01/923 January 1992 RETURN MADE UP TO 10/11/91; NO CHANGE OF MEMBERS

View Document

03/01/923 January 1992

View Document

24/10/9124 October 1991 ALTER MEM AND ARTS 04/10/91

View Document

26/09/9126 September 1991 NEW DIRECTOR APPOINTED

View Document

26/09/9126 September 1991

View Document

09/09/919 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

14/01/9114 January 1991 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

14/01/9114 January 1991

View Document

12/11/9012 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

05/09/905 September 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

03/05/903 May 1990 REGISTERED OFFICE CHANGED ON 03/05/90 FROM: 9 NORTHBURGH STREET LONDON EC1V 0AH

View Document

11/12/8911 December 1989 RETURN MADE UP TO 10/11/89; FULL LIST OF MEMBERS

View Document

14/11/8914 November 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

14/11/8914 November 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

13/11/8913 November 1989 DIRECTOR RESIGNED

View Document

13/11/8913 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/8925 April 1989 DIRECTOR RESIGNED

View Document

21/02/8921 February 1989 NEW DIRECTOR APPOINTED

View Document

04/01/894 January 1989 REGISTERED OFFICE CHANGED ON 04/01/89 FROM: 5-25 SCRUTTON STREET LONDON EC2A 4HJ

View Document

04/01/894 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/01/894 January 1989 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

07/10/887 October 1988 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

07/10/887 October 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

08/12/878 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/11/873 November 1987 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/10/87

View Document

03/11/873 November 1987 WD 20/10/87 AD 14/10/87--------- £ SI 50000@1=50000

View Document

07/11/867 November 1986 RETURN MADE UP TO 29/08/86; FULL LIST OF MEMBERS

View Document

03/10/863 October 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

31/07/7031 July 1970 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