SCURR & PARTNERS LIMITED

Company Documents

DateDescription
13/09/1213 September 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

13/06/1213 June 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.2

View Document

24/08/1124 August 2011 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009245

View Document

28/02/1128 February 2011 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

28/02/1128 February 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/02/2011:LIQ. CASE NO.1

View Document

09/09/109 September 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/08/2010:LIQ. CASE NO.1

View Document

28/04/1028 April 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

23/04/1023 April 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

23/03/1023 March 2010 NOTICE OF STATEMENT OF AFFAIRS/2.15B/2.14B:LIQ. CASE NO.1

View Document

09/03/109 March 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009245,00009043

View Document

05/03/105 March 2010 REGISTERED OFFICE CHANGED ON 05/03/2010 FROM THE TITHE BARN HARPENDENBURY FARM REDBOURN ST ALBANS HERTFORDSHIRE AL3 7QA

View Document

18/09/0918 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/09/094 September 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

12/09/0812 September 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 APPOINTMENT TERMINATED DIRECTOR DAVID SCURR

View Document

26/03/0826 March 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JERYL SCURR

View Document

26/03/0826 March 2008 DIRECTOR AND SECRETARY APPOINTED MARK ALAN EVANS

View Document

26/03/0826 March 2008 DIRECTOR APPOINTED ROBERT STEPHEN STARES

View Document

13/03/0813 March 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/03/0812 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/01/0830 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/0830 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/0817 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

06/09/076 September 2007 RETURN MADE UP TO 24/08/07; NO CHANGE OF MEMBERS

View Document

04/11/064 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

18/08/0518 August 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS

View Document

11/01/0411 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

18/09/0318 September 2003 RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

20/08/0220 August 2002 RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

04/09/014 September 2001 RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

24/10/0024 October 2000 RETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS

View Document

24/11/9924 November 1999 RETURN MADE UP TO 24/08/99; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

22/12/9822 December 1998 NC INC ALREADY ADJUSTED 16/12/98

View Document

22/12/9822 December 1998 � NC 1000/50000 16/12/98

View Document

12/10/9812 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

09/09/989 September 1998 RETURN MADE UP TO 24/08/98; NO CHANGE OF MEMBERS

View Document

06/02/986 February 1998 REGISTERED OFFICE CHANGED ON 06/02/98 FROM: G OFFICE CHANGED 06/02/98 THE TITHE BARN HARPENDENBURY FARM HARPENDEN REDBOURN HERTFORDSHIRE AL3 7QA

View Document

02/01/982 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

21/10/9721 October 1997 RETURN MADE UP TO 24/08/97; NO CHANGE OF MEMBERS

View Document

01/05/971 May 1997 NEW DIRECTOR APPOINTED

View Document

05/03/975 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

09/11/969 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/9616 October 1996 RETURN MADE UP TO 24/08/96; FULL LIST OF MEMBERS

View Document

25/07/9625 July 1996 SECRETARY RESIGNED

View Document

25/07/9625 July 1996

View Document

25/07/9625 July 1996 DIRECTOR RESIGNED

View Document

25/07/9625 July 1996

View Document

25/07/9625 July 1996

View Document

25/07/9625 July 1996 NEW SECRETARY APPOINTED

View Document

04/03/964 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

13/09/9513 September 1995 RETURN MADE UP TO 24/08/95; FULL LIST OF MEMBERS

View Document

27/06/9527 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/9423 November 1994 COMPANY NAME CHANGED SCURR & POWELL DESIGN LIMITED CERTIFICATE ISSUED ON 24/11/94

View Document

18/11/9418 November 1994

View Document

18/11/9418 November 1994 RETURN MADE UP TO 24/08/94; FULL LIST OF MEMBERS

View Document

03/11/943 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

08/03/948 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

26/10/9326 October 1993

View Document

26/10/9326 October 1993 RETURN MADE UP TO 24/08/93; FULL LIST OF MEMBERS

View Document

19/02/9319 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

27/08/9227 August 1992 RETURN MADE UP TO 24/08/92; FULL LIST OF MEMBERS

View Document

27/08/9227 August 1992

View Document

08/04/928 April 1992 NC INC ALREADY ADJUSTED 12/03/92

View Document

26/03/9226 March 1992 ALTER MEM AND ARTS 12/03/92

View Document

20/12/9120 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

04/09/914 September 1991

View Document

04/09/914 September 1991 RETURN MADE UP TO 24/08/91; NO CHANGE OF MEMBERS

View Document

12/11/9012 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

07/09/907 September 1990 RETURN MADE UP TO 24/08/90; FULL LIST OF MEMBERS

View Document

25/01/9025 January 1990 RETURN MADE UP TO 24/05/89; FULL LIST OF MEMBERS

View Document

11/10/8911 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

01/09/891 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

31/05/8931 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

16/07/8716 July 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

22/06/8722 June 1987 COMPANY NAME CHANGED CAPLANCE LIMITED CERTIFICATE ISSUED ON 23/06/87

View Document

22/06/8722 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/06/8722 June 1987 REGISTERED OFFICE CHANGED ON 22/06/87 FROM: G OFFICE CHANGED 22/06/87 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

22/04/8722 April 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/04/8722 April 1987 CERTIFICATE OF 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