SCORPIO SECURITY LIMITED

Company Documents

DateDescription
06/06/016 June 2001 COURT ORDER TO COMPULSORY WIND UP

View Document

05/06/015 June 2001 ORDER OF COURT - RESTORE & WIND-UP 02/06/01

View Document

30/03/9930 March 1999 STRUCK OFF AND DISSOLVED

View Document

08/12/988 December 1998 FIRST GAZETTE

View Document

27/07/9827 July 1998 NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER

View Document

27/07/9827 July 1998 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

29/05/9829 May 1998 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

26/05/9826 May 1998 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

18/03/9818 March 1998 NOTICE OF ADMINISTRATION ORDER

View Document

18/03/9818 March 1998 ADVANCE NOTICE OF ADMIN ORDER

View Document

06/03/986 March 1998 SECRETARY RESIGNED

View Document

25/02/9825 February 1998 NEW SECRETARY APPOINTED

View Document

20/02/9820 February 1998 DIRECTOR RESIGNED

View Document

20/02/9820 February 1998 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

21/01/9821 January 1998 DIRECTOR RESIGNED

View Document

01/08/971 August 1997 RETURN MADE UP TO 15/05/97; FULL LIST OF MEMBERS

View Document

02/07/972 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/9725 May 1997 DIRECTOR RESIGNED

View Document

21/05/9721 May 1997 NEW SECRETARY APPOINTED

View Document

20/05/9720 May 1997 SECRETARY RESIGNED

View Document

20/05/9720 May 1997 NEW DIRECTOR APPOINTED

View Document

20/05/9720 May 1997 NEW DIRECTOR APPOINTED

View Document

20/05/9720 May 1997 DIRECTOR RESIGNED

View Document

29/07/9629 July 1996 REGISTERED OFFICE CHANGED ON 29/07/96 FROM: 6 GREEN LEYS WEST BRIDGFORD NOTTINGHAM NOTTINGHAMSHIRE NG2 7RX

View Document

10/07/9610 July 1996 NEW DIRECTOR APPOINTED

View Document

10/07/9610 July 1996 NEW DIRECTOR APPOINTED

View Document

13/06/9613 June 1996 RETURN MADE UP TO 15/05/96; FULL LIST OF MEMBERS

View Document

02/05/962 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9623 April 1996 NC INC ALREADY ADJUSTED 01/02/96

View Document

23/04/9623 April 1996 � NC 100/100000 01/02/96

View Document

06/02/966 February 1996 COMPANY NAME CHANGED AMBER INDUSTRIES LIMITED CERTIFICATE ISSUED ON 07/02/96

View Document

10/08/9510 August 1995 NEW DIRECTOR APPOINTED

View Document

10/08/9510 August 1995 DIRECTOR RESIGNED

View Document

10/08/9510 August 1995 REGISTERED OFFICE CHANGED ON 10/08/95 FROM: NEWFOUNDLAND CHAMBERS 43A WHITCHURCH ROAD CARDIFF CF4 3JN

View Document

10/08/9510 August 1995 SECRETARY RESIGNED

View Document

10/08/9510 August 1995 NEW SECRETARY APPOINTED

View Document

15/05/9515 May 1995 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