SCOPE SECURITY SYSTEMS LIMITED

Company Documents

DateDescription
07/05/127 May 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/02/127 February 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

13/07/1113 July 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/06/2011:LIQ. CASE NO.1

View Document

23/06/1023 June 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

23/06/1023 June 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

23/06/1023 June 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008894,00009608

View Document

07/06/107 June 2010 REGISTERED OFFICE CHANGED ON 07/06/2010 FROM 66/68 LEIGH ROAD LEIGH LANCASHIRE WN7 1RX

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA MOSS / 06/03/2010

View Document

29/04/1029 April 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ROBERT MOSS / 06/03/2010

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

24/03/0924 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

04/04/084 April 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

15/03/0715 March 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

27/03/0627 March 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

18/03/0618 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

28/02/0528 February 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

25/03/0425 March 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

06/03/036 March 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

01/03/021 March 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

27/02/0127 February 2001 RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 DIRECTOR RESIGNED

View Document

26/09/0026 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

28/03/0028 March 2000 RETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

26/03/9926 March 1999 RETURN MADE UP TO 06/03/99; NO CHANGE OF MEMBERS

View Document

02/04/982 April 1998 RETURN MADE UP TO 06/03/98; NO CHANGE OF MEMBERS

View Document

01/04/981 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

14/03/9714 March 1997 RETURN MADE UP TO 06/03/97; FULL LIST OF MEMBERS

View Document

11/03/9711 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

25/03/9625 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

05/03/965 March 1996 RETURN MADE UP TO 06/03/96; NO CHANGE OF MEMBERS

View Document

06/03/956 March 1995 RETURN MADE UP TO 06/03/95; NO CHANGE OF MEMBERS

View Document

06/03/956 March 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/956 March 1995

View Document

06/03/956 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

15/06/9415 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/9414 March 1994 RETURN MADE UP TO 06/03/94; FULL LIST OF MEMBERS

View Document

14/03/9414 March 1994

View Document

17/02/9417 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

20/07/9320 July 1993 NEW DIRECTOR APPOINTED

View Document

29/06/9329 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

15/06/9315 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/06/9315 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9315 June 1993 NEW DIRECTOR APPOINTED

View Document

15/06/9315 June 1993

View Document

15/06/9315 June 1993

View Document

04/06/934 June 1993 � NC 100/10000 24/05/

View Document

18/05/9318 May 1993

View Document

18/05/9318 May 1993 DIRECTOR RESIGNED

View Document

03/03/933 March 1993 RETURN MADE UP TO 06/03/93; FULL LIST OF MEMBERS

View Document

03/03/933 March 1993

View Document

27/08/9227 August 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

28/05/9228 May 1992 RETURN MADE UP TO 06/03/92; NO CHANGE OF MEMBERS

View Document

28/05/9228 May 1992

View Document

04/06/914 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9128 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

28/04/9128 April 1991 RETURN MADE UP TO 06/03/91; NO CHANGE OF MEMBERS

View Document

28/04/9128 April 1991

View Document

18/03/9118 March 1991 REGISTERED OFFICE CHANGED ON 18/03/91 FROM: G OFFICE CHANGED 18/03/91 3 WHITEHALL STREET ROCHDALE LANCS OL16 1DU

View Document

09/05/909 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

09/05/909 May 1990 RETURN MADE UP TO 06/03/90; FULL LIST OF MEMBERS

View Document

27/11/8927 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/11/8923 November 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11

View Document

26/07/8926 July 1989 REGISTERED OFFICE CHANGED ON 26/07/89 FROM: G OFFICE CHANGED 26/07/89 22 WIGAN ROAD LEIGH LANCS WN7 5AH

View Document

19/06/8919 June 1989 AUDITOR'S RESIGNATION

View Document

12/05/8912 May 1989 AUDITOR'S RESIGNATION

View Document

03/02/893 February 1989 COMPANY NAME CHANGED GOODTOP LIMITED CERTIFICATE ISSUED ON 06/02/89

View Document

20/01/8920 January 1989 REGISTERED OFFICE CHANGED ON 20/01/89 FROM: G OFFICE CHANGED 20/01/89 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

20/01/8920 January 1989 NEW DIRECTOR APPOINTED

View Document

20/01/8920 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/11/8822 November 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/11/8822 November 1988 ALTER MEM AND ARTS 151188

View Document

11/10/8811 October 1988 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