SCARCROFT LEASING (3)

Company Documents

DateDescription
28/09/1028 September 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/06/1015 June 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/06/102 June 2010 APPLICATION FOR STRIKING-OFF

View Document

06/04/106 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

04/09/094 September 2009 AMENDED FULL ACCOUNTS MADE UP TO 30/10/08

View Document

20/08/0920 August 2009 PREVSHO FROM 30/10/2009 TO 30/06/2009

View Document

20/07/0920 July 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

10/07/0910 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/08

View Document

03/06/093 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE SAINSBURY / 20/04/2009

View Document

28/05/0928 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JASON KEENE / 21/04/2009

View Document

25/02/0925 February 2009 PREVSHO FROM 31/10/2008 TO 30/10/2008

View Document

10/11/0810 November 2008 PREVSHO FROM 31/12/2008 TO 31/10/2008

View Document

18/09/0818 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

21/08/0821 August 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 REDUCING SHARE CAPITAL

View Document

25/06/0825 June 2008 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

25/06/0825 June 2008 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

25/06/0825 June 2008 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

25/06/0825 June 2008 REREG LTD TO UNLTD; RES02 PASS DATE:25/06/2008

View Document

25/06/0825 June 2008 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

25/06/0825 June 2008 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

23/07/0723 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

16/07/0716 July 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 NEW DIRECTOR APPOINTED

View Document

10/02/0710 February 2007 DIRECTOR RESIGNED

View Document

25/10/0625 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

26/07/0626 July 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

24/10/0524 October 2005 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

24/10/0524 October 2005 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

12/10/0512 October 2005 DIRECTOR RESIGNED

View Document

12/10/0512 October 2005 NEW DIRECTOR APPOINTED

View Document

12/10/0512 October 2005 NEW DIRECTOR APPOINTED

View Document

08/09/058 September 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

16/09/0316 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

28/07/0328 July 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 DIRECTOR RESIGNED

View Document

11/11/0211 November 2002 NEW DIRECTOR APPOINTED

View Document

09/10/029 October 2002 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02

View Document

30/07/0230 July 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 SECRETARY RESIGNED

View Document

09/10/019 October 2001 NEW SECRETARY APPOINTED

View Document

08/10/018 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

26/09/0126 September 2001 REGISTERED OFFICE CHANGED ON 26/09/01 FROM: WETHERBY ROAD SCARCROFT LEEDS LS14 3HS

View Document

31/07/0131 July 2001 RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 NEW DIRECTOR APPOINTED

View Document

12/07/0112 July 2001 DIRECTOR RESIGNED

View Document

26/06/0126 June 2001 DIRECTOR RESIGNED

View Document

24/04/0124 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

25/07/0025 July 2000 RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

23/07/9923 July 1999 RETURN MADE UP TO 13/07/99; NO CHANGE OF MEMBERS

View Document

27/05/9927 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

26/03/9926 March 1999 S366A DISP HOLDING AGM 22/03/99

View Document

31/07/9831 July 1998 SECRETARY RESIGNED

View Document

31/07/9831 July 1998 NEW SECRETARY APPOINTED

View Document

17/07/9817 July 1998 RETURN MADE UP TO 13/07/98; FULL LIST OF MEMBERS

View Document

30/05/9830 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

08/01/988 January 1998 DIRECTOR RESIGNED

View Document

30/12/9730 December 1997 NEW DIRECTOR APPOINTED

View Document

24/11/9724 November 1997 SECRETARY RESIGNED

View Document

24/11/9724 November 1997 NEW SECRETARY APPOINTED

View Document

28/07/9728 July 1997 RETURN MADE UP TO 13/07/97; FULL LIST OF MEMBERS

View Document

10/06/9710 June 1997 SECRETARY'S PARTICULARS CHANGED

View Document

30/04/9730 April 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

07/11/967 November 1996 SECRETARY'S PARTICULARS CHANGED

View Document

19/09/9619 September 1996 DIRECTOR RESIGNED

View Document

09/09/969 September 1996

View Document

09/09/969 September 1996 NEW DIRECTOR APPOINTED

View Document

29/07/9629 July 1996 RETURN MADE UP TO 13/07/96; NO CHANGE OF MEMBERS

View Document

06/05/966 May 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

23/01/9623 January 1996

View Document

23/01/9623 January 1996 NEW DIRECTOR APPOINTED

View Document

23/01/9623 January 1996 DIRECTOR RESIGNED

View Document

27/12/9527 December 1995 NC INC ALREADY ADJUSTED 29/01/93

View Document

27/12/9527 December 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/12/9527 December 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 29/01/93

View Document

27/12/9527 December 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/01/93

View Document

08/12/958 December 1995 DIRECTOR RESIGNED

View Document

22/09/9522 September 1995

View Document

22/09/9522 September 1995 DIRECTOR RESIGNED

View Document

11/09/9511 September 1995

View Document

11/09/9511 September 1995 NEW DIRECTOR APPOINTED

View Document

07/09/957 September 1995 NEW DIRECTOR APPOINTED

View Document

07/09/957 September 1995

View Document

25/08/9525 August 1995

View Document

25/08/9525 August 1995 SECRETARY'S PARTICULARS CHANGED

View Document

18/07/9518 July 1995 RETURN MADE UP TO 13/07/95; FULL LIST OF MEMBERS

View Document

13/06/9513 June 1995

View Document

13/06/9513 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/05/9523 May 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

26/07/9426 July 1994 RETURN MADE UP TO 13/07/94; FULL LIST OF MEMBERS

View Document

26/07/9426 July 1994

View Document

13/05/9413 May 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

10/05/9410 May 1994 NEW SECRETARY APPOINTED

View Document

10/05/9410 May 1994 SECRETARY RESIGNED

View Document

10/05/9410 May 1994 NEW DIRECTOR APPOINTED

View Document

29/04/9429 April 1994 DIRECTOR RESIGNED

View Document

04/02/944 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/9321 October 1993 SECRETARY RESIGNED

View Document

21/10/9321 October 1993 NEW SECRETARY APPOINTED

View Document

19/07/9319 July 1993

View Document

19/07/9319 July 1993 RETURN MADE UP TO 13/07/93; FULL LIST OF MEMBERS

View Document

12/02/9312 February 1993 £ NC 100/10000 29/01/93

View Document

12/02/9312 February 1993

View Document

12/02/9312 February 1993

View Document

12/02/9312 February 1993 NEW DIRECTOR APPOINTED

View Document

12/02/9312 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/02/9312 February 1993 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07

View Document

03/02/933 February 1993 Resolutions

View Document

03/02/933 February 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/02/933 February 1993 Memorandum and Articles of Association

View Document

03/02/933 February 1993 ALTER MEM AND ARTS 19/01/93

View Document

25/01/9325 January 1993 COMPANY NAME CHANGED YELECO 9 LIMITED CERTIFICATE ISSUED ON 25/01/93

View Document

23/09/9223 September 1992 EXEMPTION FROM APPOINTING AUDITORS 04/08/92

View Document

23/09/9223 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

13/07/9213 July 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/07/9213 July 1992 Incorporation

View Document


More Company Information