SCOPE TRAFFIC MANAGEMENT LIMITED

Company Documents

DateDescription
18/12/1818 December 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/10/182 October 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/09/1824 September 2018 APPLICATION FOR STRIKING-OFF

View Document

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

13/04/1813 April 2018 DIRECTOR APPOINTED MR STEVEN MCLEAN

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANN-MARIE TYSON-CARTLIDGE

View Document

13/04/1813 April 2018 CESSATION OF ANN-MARIE TYSON-CARTLIDGE AS A PSC

View Document

13/04/1813 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN MCLEAN

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

19/05/1719 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

16/05/1616 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/08/1524 August 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

08/07/158 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNMARIE CARTILDGE / 08/07/2015

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, SECRETARY STEVEN MCLEAN

View Document

23/10/1423 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNMARIE CARTILDGE / 23/10/2014

View Document

23/10/1423 October 2014 SECRETARY APPOINTED MR STEVEN MCLEAN

View Document

23/10/1423 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN MCLEAN / 23/10/2014

View Document

23/10/1423 October 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN MCLEAN

View Document

23/10/1423 October 2014 REGISTERED OFFICE CHANGED ON 23/10/2014 FROM
31 HILLSIDE AVENUE PREESALL
POULTON LE FYLDE
LANCASHIRE
FY6 0ES
UNITED KINGDOM

View Document

23/10/1423 October 2014 DIRECTOR APPOINTED MRS ANNMARIE CARTILDGE

View Document

19/08/1419 August 2014 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