MARK SCOTT (ST PETERS) LIMITED

Company Documents

DateDescription
11/05/1911 May 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

22/12/1822 December 2018 REGISTERED OFFICE CHANGED ON 22/12/2018 FROM FIRST FLOOR BLOCK A LOVERSALL COURT CLAYFIELDS TICKHILL ROAD DONCASTER DN4 8QG

View Document

10/04/1810 April 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 03/03/2018:LIQ. CASE NO.1

View Document

09/04/179 April 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/03/2017

View Document

04/05/164 May 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/03/2016

View Document

18/03/1518 March 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/03/1518 March 2015 STATEMENT OF AFFAIRS/4.19

View Document

18/03/1518 March 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

04/03/154 March 2015 REGISTERED OFFICE CHANGED ON 04/03/2015 FROM 2 BESTHORPE CLOSE OAKWOOD DERBY DE21 4RQ

View Document

25/01/1525 January 2015 Annual return made up to 10 November 2014 with full list of shareholders

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

12/03/1412 March 2014 Annual accounts small company total exemption made up to 31 October 2012

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, DIRECTOR MARK THEAKER

View Document

11/03/1411 March 2014 DIRECTOR APPOINTED MRS AIMEE KATE CLAYTON

View Document

29/01/1429 January 2014 DISS40 (DISS40(SOAD))

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

22/01/1422 January 2014 Annual return made up to 10 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/07/1329 July 2013 PREVSHO FROM 30/11/2012 TO 31/10/2012

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, DIRECTOR AIMEE THEAKER

View Document

25/04/1325 April 2013 DIRECTOR APPOINTED MR MARK SCOTT THEAKER

View Document

23/03/1323 March 2013 DISS40 (DISS40(SOAD))

View Document

20/03/1320 March 2013 Annual return made up to 10 November 2012 with full list of shareholders

View Document

19/03/1319 March 2013 REGISTERED OFFICE CHANGED ON 19/03/2013 FROM CHARLOTTE HOUSE STANIER WAY THE WYVERN BUSINESS PARK DERBY DERBYSHIRE DE21 6BF UNITED KINGDOM

View Document

12/03/1312 March 2013 FIRST GAZETTE

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

10/11/1110 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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