SCATCHARD LIMITED

Company Documents

DateDescription
26/06/0826 June 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/11/2008

View Document

11/12/0711 December 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

07/06/077 June 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

23/11/0623 November 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

12/06/0612 June 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

01/02/061 February 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

01/02/061 February 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

23/11/0423 November 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

05/07/045 July 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

29/05/0329 May 2003 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

29/05/0329 May 2003 APPOINTMENT OF LIQUIDATOR

View Document

29/05/0329 May 2003 STATEMENT OF AFFAIRS

View Document

30/01/0330 January 2003 � NC 250000/350000 31/12

View Document

30/01/0330 January 2003 NC INC ALREADY ADJUSTED 31/12/02

View Document

02/11/022 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

08/08/028 August 2002 RETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0226 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

25/04/0225 April 2002 AUDITOR'S RESIGNATION

View Document

02/11/012 November 2001 RETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

28/02/0128 February 2001 RETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

19/10/0019 October 2000 REGISTERED OFFICE CHANGED ON 19/10/00 FROM: 38 VERNON STREET LIVERPOOL MERSEYSIDE L2 2AY

View Document

25/07/0025 July 2000 NEW SECRETARY APPOINTED

View Document

14/06/0014 June 2000 NEW DIRECTOR APPOINTED

View Document

14/06/0014 June 2000 NEW DIRECTOR APPOINTED

View Document

14/06/0014 June 2000 NEW DIRECTOR APPOINTED

View Document

09/11/999 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

06/10/996 October 1999 NC INC ALREADY ADJUSTED 31/03/99

View Document

06/10/996 October 1999 NC INC ALREADY ADJUSTED 31/03/99

View Document

21/09/9921 September 1999 RETURN MADE UP TO 17/06/99; FULL LIST OF MEMBERS

View Document

10/12/9810 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

30/07/9830 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/07/9830 July 1998 RETURN MADE UP TO 17/06/98; FULL LIST OF MEMBERS

View Document

23/09/9723 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

22/09/9722 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/08/9714 August 1997 REGISTERED OFFICE CHANGED ON 14/08/97 FROM: 4 TEMPLE COURT LIVERPOOL L2 6PY

View Document

14/08/9714 August 1997 SECRETARY RESIGNED

View Document

04/07/974 July 1997 RETURN MADE UP TO 17/06/97; FULL LIST OF MEMBERS

View Document

30/01/9730 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

13/08/9613 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/9618 July 1996 RETURN MADE UP TO 17/06/96; NO CHANGE OF MEMBERS

View Document

06/02/966 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

18/07/9518 July 1995 RETURN MADE UP TO 17/06/95; FULL LIST OF MEMBERS

View Document

10/06/9510 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/9526 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

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

30/08/9430 August 1994 DIRECTOR RESIGNED

View Document

30/08/9430 August 1994 RETURN MADE UP TO 17/06/94; FULL LIST OF MEMBERS

View Document

12/03/9412 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

06/07/936 July 1993 RETURN MADE UP TO 17/06/93; FULL LIST OF MEMBERS

View Document

07/05/937 May 1993 COMPANY NAME CHANGED HILBRE SCATCHARD WINES LIMITED CERTIFICATE ISSUED ON 10/05/93

View Document

26/04/9326 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/9319 April 1993 AUDITOR'S RESIGNATION

View Document

19/04/9319 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

19/04/9319 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/04/9315 April 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/934 January 1993 DIRECTOR RESIGNED

View Document

20/11/9220 November 1992 REGISTERED OFFICE CHANGED ON 20/11/92 FROM: GIBRALTER ROW KING EDWARD STREET LIVERPOOL L3 7HJ

View Document

14/10/9214 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

16/07/9216 July 1992 RETURN MADE UP TO 17/06/92; FULL LIST OF MEMBERS

View Document

23/03/9223 March 1992 DIRECTOR RESIGNED

View Document

24/09/9124 September 1991 DIRECTOR RESIGNED

View Document

24/09/9124 September 1991 DIRECTOR RESIGNED

View Document

18/09/9118 September 1991 REGISTERED OFFICE CHANGED ON 18/09/91 FROM: 123 INDIA BUILDINGS WATER STREET LIVERPOOL L2 0SA

View Document

10/09/9110 September 1991 RETURN MADE UP TO 17/06/91; NO CHANGE OF MEMBERS

View Document

29/05/9129 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

20/05/9120 May 1991 LOCATION OF REGISTER OF MEMBERS

View Document

20/05/9120 May 1991 NEW SECRETARY APPOINTED

View Document

20/05/9120 May 1991 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

20/05/9120 May 1991 NEW DIRECTOR APPOINTED

View Document

20/05/9120 May 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/05/9120 May 1991 NEW DIRECTOR APPOINTED

View Document

07/05/917 May 1991 COMPANY NAME CHANGED HILBRE WINE COMPANY LIMITED(THE) CERTIFICATE ISSUED ON 08/05/91

View Document

30/11/9030 November 1990 RETURN MADE UP TO 17/09/90; FULL LIST OF MEMBERS

View Document

12/10/9012 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/10/901 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

02/08/892 August 1989 RETURN MADE UP TO 17/06/89; FULL LIST OF MEMBERS

View Document

02/08/892 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

23/03/8923 March 1989 RETURN MADE UP TO 07/07/88; FULL LIST OF MEMBERS

View Document

16/03/8916 March 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

01/10/871 October 1987 RETURN MADE UP TO 20/04/87; FULL LIST OF MEMBERS

View Document

01/10/871 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

11/03/8711 March 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

11/03/8711 March 1987 RETURN MADE UP TO 10/02/86; FULL LIST OF MEMBERS

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