SCUNTHORPE COLD STORES LIMITED

Company Documents

DateDescription
24/08/1024 August 2010 STRUCK OFF AND DISSOLVED

View Document

11/05/1011 May 2010 FIRST GAZETTE

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED SECRETARY IAN DAVEY

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED DIRECTOR JOHN STITCHMAN

View Document

16/06/0816 June 2008 DIRECTOR APPOINTED RALPH ANTHONY EVANS

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN SAVAGE

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN DARGAVEL

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL YOUNG

View Document

06/06/086 June 2008 ALTER ARTICLES 29/05/2008

View Document

19/05/0819 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DARGAVEL / 12/05/2008

View Document

20/03/0820 March 2008 REGISTERED OFFICE CHANGED ON 20/03/2008 FROM PROGRESS HOUSE, PROGRESS PARK CUPOLA WAY, OFF NORMANBY ROAD SCUNTHORPE NORTH LINCOLNSHIRE DN15 9YJ

View Document

20/03/0820 March 2008 DIRECTOR APPOINTED JOHN ADAM STITCHMAN

View Document

25/01/0825 January 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 DIRECTOR RESIGNED

View Document

25/01/0825 January 2008 REGISTERED OFFICE CHANGED ON 25/01/08 FROM: MERIDIAN HOUSE PO BOX 40 NORMANBY ROAD SCUNTHORPE NORTH LINCOLNSHIRE DN15 8RQ

View Document

25/01/0825 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

25/01/0825 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

18/12/0718 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

10/05/0710 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

28/02/0728 February 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

05/09/055 September 2005 NEW DIRECTOR APPOINTED

View Document

05/09/055 September 2005 NEW DIRECTOR APPOINTED

View Document

07/03/057 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

07/03/057 March 2005 DIRECTOR RESIGNED

View Document

18/02/0518 February 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 REGISTERED OFFICE CHANGED ON 18/02/05 FROM: NORMANBY PARK WORKS NORMANBY RD SCUNTHORPE SOUTH HUMBERSIDE DN15 8RQ

View Document

17/01/0517 January 2005 SECRETARY RESIGNED

View Document

30/11/0430 November 2004 NEW DIRECTOR APPOINTED

View Document

15/04/0415 April 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/04/042 April 2004 DIRECTOR RESIGNED

View Document

02/04/042 April 2004 NEW SECRETARY APPOINTED

View Document

02/04/042 April 2004 DIRECTOR RESIGNED

View Document

07/02/037 February 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

26/10/0226 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/02/0221 February 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

26/01/0126 January 2001 RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

07/02/007 February 2000 RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/09/9921 September 1999 COMPANY NAME CHANGED HUMBER VALVES & FITTINGS LIMITED CERTIFICATE ISSUED ON 22/09/99

View Document

06/02/996 February 1999 RETURN MADE UP TO 25/01/99; FULL LIST OF MEMBERS

View Document

21/10/9821 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

12/02/9812 February 1998 RETURN MADE UP TO 25/01/98; NO CHANGE OF MEMBERS

View Document

22/08/9722 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

05/02/975 February 1997 RETURN MADE UP TO 25/01/97; NO CHANGE OF MEMBERS

View Document

05/09/965 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

19/01/9619 January 1996

View Document

19/01/9619 January 1996 RETURN MADE UP TO 25/01/96; FULL LIST OF MEMBERS

View Document

14/08/9514 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

09/02/959 February 1995 RETURN MADE UP TO 25/01/95; NO CHANGE OF MEMBERS

View Document

04/08/944 August 1994 FULL ACCOUNTS MADE UP TO 07/04/94

View Document

20/02/9420 February 1994 RETURN MADE UP TO 25/01/94; NO CHANGE OF MEMBERS

View Document

20/02/9420 February 1994

View Document

19/08/9319 August 1993 FULL ACCOUNTS MADE UP TO 01/04/93

View Document

09/03/939 March 1993 RETURN MADE UP TO 25/01/93; FULL LIST OF MEMBERS

View Document

09/03/939 March 1993

View Document

08/10/928 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

27/02/9227 February 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/9227 February 1992 RETURN MADE UP TO 25/01/92; NO CHANGE OF MEMBERS

View Document

27/02/9227 February 1992

View Document

27/02/9227 February 1992 REGISTERED OFFICE CHANGED ON 27/02/92

View Document

18/11/9118 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

18/06/9118 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/916 February 1991

View Document

06/02/916 February 1991 RETURN MADE UP TO 25/01/91; NO CHANGE OF MEMBERS

View Document

06/02/916 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

26/02/9026 February 1990 RETURN MADE UP TO 29/01/90; FULL LIST OF MEMBERS

View Document

02/02/902 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

21/02/8921 February 1989 RETURN MADE UP TO 03/01/89; FULL LIST OF MEMBERS

View Document

07/02/897 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

07/06/887 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/8816 February 1988 RETURN MADE UP TO 31/12/87; NO CHANGE OF MEMBERS

View Document

16/02/8816 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

31/01/8731 January 1987 ANNUAL RETURN MADE UP TO 21/11/86

View Document

31/01/8731 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

24/11/7724 November 1977 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