CLARK SCOTT-HARDEN LIMITED

Company Documents

DateDescription
27/12/2227 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

27/12/2227 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

31/10/0831 October 2008 RES02

View Document

30/10/0830 October 2008 ORDER OF COURT - DISSOLUTION VOID

View Document

23/07/0723 July 2007 DISSOLVED

View Document

23/04/0723 April 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

23/04/0723 April 2007 RETURN OF FINAL MEETING RECEIVED

View Document

14/02/0714 February 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

07/02/067 February 2006 ADMINISTRATION TO CVL

View Document

23/08/0523 August 2005 ADMINISTRATORS PROGRESS REPORT

View Document

18/04/0518 April 2005 RESULT OF MEETING OF CREDITORS

View Document

30/03/0530 March 2005 NOTICE OF STATEMENT OF AFFAIRS
STATEMENT OF CONCURRENCE
STATEMENT OF AFFAIRS

View Document

16/03/0516 March 2005 STATEMENT OF PROPOSALS

View Document

16/02/0516 February 2005 APPOINTMENT OF ADMINISTRATOR

View Document

11/02/0511 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/0511 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/0510 February 2005 REGISTERED OFFICE CHANGED ON 10/02/05 FROM:
1A MEAL MARKET
HEXHAM
NORTHUMBERLAND NE46 1NF

View Document

18/01/0518 January 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 DIRECTOR RESIGNED

View Document

01/10/041 October 2004 SECRETARY RESIGNED

View Document

01/10/041 October 2004 REGISTERED OFFICE CHANGED ON 01/10/04 FROM:
STOCKSFIELD HALL
STOCKSFIELD
NORTHUMBERLAND NE43 7TN

View Document

01/10/041 October 2004 NEW SECRETARY APPOINTED

View Document

23/09/0423 September 2004 DIRECTOR RESIGNED

View Document

23/09/0423 September 2004 DIRECTOR RESIGNED

View Document

27/08/0427 August 2004 DIRECTOR RESIGNED

View Document

27/08/0427 August 2004 DIRECTOR RESIGNED

View Document

03/08/043 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/043 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/041 July 2004 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 30/09/04

View Document

23/06/0423 June 2004 DIRECTOR RESIGNED

View Document

09/06/049 June 2004 DIRECTOR RESIGNED

View Document

09/06/049 June 2004 DIRECTOR RESIGNED

View Document

09/06/049 June 2004 DIRECTOR RESIGNED

View Document

26/02/0426 February 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

27/01/0427 January 2004 DIRECTOR RESIGNED

View Document

27/01/0427 January 2004 DIRECTOR RESIGNED

View Document

27/01/0427 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0427 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0422 January 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/09/0230 September 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

09/08/029 August 2002 DIRECTOR RESIGNED

View Document

17/06/0217 June 2002 NEW DIRECTOR APPOINTED

View Document

17/06/0217 June 2002 NEW DIRECTOR APPOINTED

View Document

17/06/0217 June 2002 NEW DIRECTOR APPOINTED

View Document

17/06/0217 June 2002 NEW DIRECTOR APPOINTED

View Document

22/01/0222 January 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

16/08/0116 August 2001 DIRECTOR RESIGNED

View Document

18/06/0118 June 2001 DIRECTOR RESIGNED

View Document

08/06/018 June 2001 DIRECTOR RESIGNED

View Document

08/06/018 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/018 June 2001 NEW DIRECTOR APPOINTED

View Document

08/06/018 June 2001 DIRECTOR RESIGNED

View Document

24/04/0124 April 2001 NEW DIRECTOR APPOINTED

View Document

22/01/0122 January 2001 DIRECTOR RESIGNED

View Document

22/01/0122 January 2001 NEW SECRETARY APPOINTED

View Document

22/01/0122 January 2001 DIRECTOR RESIGNED

View Document

22/01/0122 January 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 SECRETARY RESIGNED

View Document

19/12/0019 December 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

21/09/0021 September 2000 NEW DIRECTOR APPOINTED

View Document

07/06/007 June 2000 REGISTERED OFFICE CHANGED ON 07/06/00 FROM:
11 OSBORNE TERRACE
JESMOND
NEWCASTLE UPON TYNE
NE2 1NE

View Document

24/01/0024 January 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/99

View Document

13/01/0013 January 2000 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 DIRECTOR RESIGNED

View Document

15/09/9915 September 1999 NEW DIRECTOR APPOINTED

View Document

06/09/996 September 1999 NEW DIRECTOR APPOINTED

View Document

06/09/996 September 1999 NEW DIRECTOR APPOINTED

View Document

06/09/996 September 1999 NEW DIRECTOR APPOINTED

View Document

06/09/996 September 1999 NEW DIRECTOR APPOINTED

View Document

06/09/996 September 1999 NEW DIRECTOR APPOINTED

View Document

15/07/9915 July 1999 ADOPT MEM AND ARTS 08/07/99

View Document

18/01/9918 January 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/98

View Document

08/12/988 December 1998 RETURN MADE UP TO 10/12/98; NO CHANGE OF MEMBERS

View Document

02/07/982 July 1998 NEW DIRECTOR APPOINTED

View Document

06/05/986 May 1998 DIRECTOR RESIGNED

View Document

23/12/9723 December 1997 RETURN MADE UP TO 10/12/97; FULL LIST OF MEMBERS

View Document

06/11/976 November 1997 NC INC ALREADY ADJUSTED
28/06/96

View Document

23/10/9723 October 1997 DIRECTOR RESIGNED

View Document

18/07/9718 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

14/01/9714 January 1997 RETURN MADE UP TO 10/12/96; FULL LIST OF MEMBERS

View Document

10/11/9610 November 1996 SHARES AGREEMENT OTC

View Document

05/11/965 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

29/10/9629 October 1996 ￯﾿ᄑ NC 250000/309230
28/06

View Document

03/10/963 October 1996 NEW DIRECTOR APPOINTED

View Document

03/10/963 October 1996 NEW DIRECTOR APPOINTED

View Document

03/10/963 October 1996 NEW DIRECTOR APPOINTED

View Document

03/10/963 October 1996 DIRECTOR RESIGNED

View Document

03/10/963 October 1996 NEW DIRECTOR APPOINTED

View Document

03/10/963 October 1996 NEW DIRECTOR APPOINTED

View Document

20/08/9620 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9629 July 1996 NEW DIRECTOR APPOINTED

View Document

04/07/964 July 1996 ADOPT MEM AND ARTS 28/06/96

View Document

02/07/962 July 1996 COMPANY NAME CHANGED
LOWTHER SCOTT-HARDEN LIMITED
CERTIFICATE ISSUED ON 02/07/96

View Document

27/11/9527 November 1995 RETURN MADE UP TO 10/12/95; NO CHANGE OF MEMBERS

View Document

29/08/9529 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

16/02/9516 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

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

19/12/9419 December 1994 RETURN MADE UP TO 10/12/94; FULL LIST OF MEMBERS

View Document

25/10/9425 October 1994 NEW SECRETARY APPOINTED

View Document

25/10/9425 October 1994 SECRETARY RESIGNED

View Document

14/07/9414 July 1994 NEW DIRECTOR APPOINTED

View Document

14/07/9414 July 1994 NEW DIRECTOR APPOINTED

View Document

14/07/9414 July 1994 DIRECTOR RESIGNED

View Document

02/03/942 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

07/12/937 December 1993 RETURN MADE UP TO 10/12/93; NO CHANGE OF MEMBERS

View Document

21/01/9321 January 1993 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/04/92

View Document

04/12/924 December 1992 RETURN MADE UP TO 10/12/92; NO CHANGE OF MEMBERS

View Document

04/12/924 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/9212 February 1992 RETURN MADE UP TO 10/12/91; FULL LIST OF MEMBERS

View Document

12/02/9212 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

13/12/9113 December 1991 DIRECTOR RESIGNED

View Document

13/12/9013 December 1990 RETURN MADE UP TO 10/12/90; FULL LIST OF MEMBERS

View Document

10/12/9010 December 1990 FULL GROUP ACCOUNTS MADE UP TO 30/04/90

View Document

19/06/9019 June 1990 NEW DIRECTOR APPOINTED

View Document

09/03/909 March 1990 RETURN MADE UP TO 01/12/89; FULL LIST OF MEMBERS

View Document

09/03/909 March 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/04/89

View Document

02/11/892 November 1989 AD 18/08/86-22/12/86
￯﾿ᄑ SI 64500@1

View Document

02/11/892 November 1989 AD 18/08/86---------
￯﾿ᄑ SI 17500@1

View Document

13/10/8913 October 1989 SHARES AGREEMENT OTC

View Document

13/10/8913 October 1989 WD 11/10/89 AD 18/08/86---------
￯﾿ᄑ SI 136000@1

View Document

21/12/8821 December 1988 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

09/12/889 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

14/06/8814 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/8825 March 1988 WD 22/03/88 AD 18/08/86---------
￯﾿ᄑ SI 64500@1=64500

View Document

12/02/8812 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/874 December 1987 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

02/10/872 October 1987 RETURN MADE UP TO 19/08/87; FULL LIST OF MEMBERS

View Document

06/12/866 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/8610 October 1986 GAZETTABLE DOCUMENT

View Document

16/09/8616 September 1986 NEW DIRECTOR APPOINTED

View Document

10/09/8610 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/09/8610 September 1986 GAZETTABLE DOCUMENT

View Document

11/08/8611 August 1986 GAZETTABLE DOCUMENT

View Document

08/08/868 August 1986 MEMORANDUM OF ASSOCIATION

View Document

31/07/8631 July 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

07/05/867 May 1986 REGISTERED OFFICE CHANGED ON 07/05/86 FROM:
47 BRUNSWICK PLACE
LONDON
N1 6EE

View Document

07/05/867 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/02/866 February 1986 CERTIFICATE OF INCORPORATION

View Document

06/02/866 February 1986 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