SCUNTHORPE FORWARDING LIMITED

Company Documents

DateDescription
10/09/1810 September 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 04/07/2018:LIQ. CASE NO.1

View Document

17/07/1817 July 2018 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009172

View Document

09/07/189 July 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/08/1714 August 2017 28/02/17 UNAUDITED ABRIDGED

View Document

09/08/179 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/07/1721 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

21/07/1721 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/07/1720 July 2017 REGISTERED OFFICE CHANGED ON 20/07/2017 FROM 11 HEBDEN ROAD SCUNTHORPE NORTH LINCOLNSHIRE DN15 8DT

View Document

14/07/1714 July 2017 SPECIAL RESOLUTION TO WIND UP

View Document

14/07/1714 July 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/07/1714 July 2017 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

20/06/1720 June 2017 PREVSHO FROM 30/06/2017 TO 28/02/2017

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, DIRECTOR KAREN DAVISON

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

07/07/167 July 2016 DIRECTOR APPOINTED MRS PAULINE FRANCES BARTLE

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/11/1517 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/10/1529 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

20/10/1420 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/10/1321 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

29/10/1229 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

06/07/126 July 2012 DIRECTOR APPOINTED KAREN LOUISE DAVISON

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/10/1121 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

20/10/0920 October 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK LESLIE BARTLE / 17/10/2009

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

05/01/095 January 2009 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

26/10/0726 October 2007 RETURN MADE UP TO 17/10/07; NO CHANGE OF MEMBERS

View Document

10/11/0610 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

05/01/065 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/01/064 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0528 October 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

11/06/0511 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/046 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

30/10/0430 October 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 NEW SECRETARY APPOINTED

View Document

14/01/0314 January 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/11/0211 November 2002 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

06/11/016 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

29/10/0129 October 2001 RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS

View Document

06/12/006 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

06/11/006 November 2000 RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

26/11/9926 November 1999 RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS

View Document

29/06/9929 June 1999 REGISTERED OFFICE CHANGED ON 29/06/99 FROM: P.O.BOX 11 NEAP HOUSE WHARF SCUNTHORPE SOUTH HUMBERSIDE DN15 8UJ

View Document

18/12/9818 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

09/12/989 December 1998 RETURN MADE UP TO 17/10/98; FULL LIST OF MEMBERS

View Document

09/12/979 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

31/10/9731 October 1997 RETURN MADE UP TO 17/10/97; NO CHANGE OF MEMBERS

View Document

19/12/9619 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

26/11/9626 November 1996 RETURN MADE UP TO 17/10/96; FULL LIST OF MEMBERS

View Document

08/12/958 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

06/11/956 November 1995 RETURN MADE UP TO 17/10/95; NO CHANGE OF MEMBERS

View Document

19/09/9519 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

10/01/9510 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/10/9430 October 1994 RETURN MADE UP TO 17/10/94; NO CHANGE OF MEMBERS

View Document

06/12/936 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

25/11/9325 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/9325 November 1993 RETURN MADE UP TO 17/10/93; FULL LIST OF MEMBERS

View Document

08/01/938 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

29/10/9229 October 1992 RETURN MADE UP TO 17/10/92; FULL LIST OF MEMBERS

View Document

29/10/9229 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

26/02/9226 February 1992 DIRECTOR RESIGNED

View Document

16/02/9216 February 1992 NEW DIRECTOR APPOINTED

View Document

05/02/925 February 1992 REGISTERED OFFICE CHANGED ON 05/02/92 FROM: 41 DONCASTER ROAD SCUNTHORPE DN15 7RG SOUTH HUMBERSIDE DN15 7RG

View Document

23/01/9223 January 1992 DIRECTOR RESIGNED

View Document

28/11/9128 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

20/11/9120 November 1991 RETURN MADE UP TO 17/10/91; NO CHANGE OF MEMBERS

View Document

01/11/901 November 1990 RETURN MADE UP TO 17/10/90; NO CHANGE OF MEMBERS

View Document

01/11/901 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

07/12/897 December 1989 RETURN MADE UP TO 30/10/89; FULL LIST OF MEMBERS

View Document

07/12/897 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

08/05/898 May 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/8911 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

11/01/8911 January 1989 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

05/01/885 January 1988 RETURN MADE UP TO 06/11/87; FULL LIST OF MEMBERS

View Document

05/01/885 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

01/12/861 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

01/12/861 December 1986 RETURN MADE UP TO 13/11/86; FULL LIST OF MEMBERS

View Document

07/02/847 February 1984 PARTICULARS OF MORTGAGE/CHARGE

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