KEITH SCOTT PLC

Company Documents

DateDescription
08/10/138 October 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/07/2013

View Document

28/08/1228 August 2012 REGISTERED OFFICE CHANGED ON 28/08/2012 FROM TONG HALL TONG LANE TONG BRADFORD WEST YORKSHIRE BD4 0RR

View Document

16/08/1216 August 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

08/08/128 August 2012 REGISTERED OFFICE CHANGED ON 08/08/2012 FROM 51 QUEEN ANNE STREET LONDON W1G 9HS

View Document

07/08/127 August 2012 DECLARATION OF SOLVENCY

View Document

07/08/127 August 2012 SPECIAL RESOLUTION TO WIND UP

View Document

07/08/127 August 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

26/07/1126 July 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

02/03/112 March 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

20/07/1020 July 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH SCOTT / 01/01/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE JANE SCOTT / 01/01/2010

View Document

24/02/1024 February 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

23/09/0923 September 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

10/09/0810 September 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 DIRECTOR RESIGNED PETER WILLIS

View Document

03/04/083 April 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

08/10/078 October 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

20/01/0720 January 2007 REGISTERED OFFICE CHANGED ON 20/01/07 FROM: HANOVER STREET, LONDON, W1S 1YR

View Document

26/07/0626 July 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

01/08/051 August 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/054 January 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

23/07/0423 July 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

28/11/0328 November 2003 REGISTERED OFFICE CHANGED ON 28/11/03 FROM: UART HOUSE, 55 CATHERINE PLACE, LONDON, SW1E 6DY

View Document

25/11/0325 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0327 July 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0312 February 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

01/08/021 August 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0216 January 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

20/08/0120 August 2001 RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

21/11/0021 November 2000 RETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/003 October 2000 REGISTERED OFFICE CHANGED ON 03/10/00 FROM: GROSVENOR STREET, LONDON, W1X 9FH

View Document

11/01/0011 January 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

28/07/9928 July 1999 RETURN MADE UP TO 17/07/99; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9925 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

25/01/9925 January 1999 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/08/98

View Document

25/01/9925 January 1999 EXEMPTION FROM APPOINTING AUDITORS 11/12/98

View Document

08/12/988 December 1998 NEW SECRETARY APPOINTED

View Document

08/12/988 December 1998 SECRETARY RESIGNED

View Document

08/12/988 December 1998 NEW DIRECTOR APPOINTED

View Document

13/10/9813 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/9826 August 1998 RETURN MADE UP TO 17/07/98; FULL LIST OF MEMBERS

View Document

06/05/986 May 1998 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

06/05/986 May 1998 APPLICATION COMMENCE BUSINESS

View Document

22/07/9722 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/07/9722 July 1997 NEW DIRECTOR APPOINTED

View Document

22/07/9722 July 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/07/9722 July 1997 DIRECTOR RESIGNED

View Document

17/07/9717 July 1997 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