SCORPION SERVICES LIMITED

Company Documents

DateDescription
08/07/118 July 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/05/1131 May 2011 FIRST GAZETTE

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MARTIN WAGGER / 01/10/2010

View Document

07/10/107 October 2010 REGISTERED OFFICE CHANGED ON 07/10/2010 FROM 6 TRINITY ROAD SHEERNESS KENT ME12 2PJ

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MARTIN WAGGER / 27/05/2010

View Document

01/06/101 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WAGGER / 03/03/2009

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED SECRETARY GEOFFREY WAGGER

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

28/05/0828 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WAGGER / 07/01/2008

View Document

28/05/0828 May 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

22/03/0722 March 2007 SECRETARY RESIGNED

View Document

22/03/0722 March 2007 NEW SECRETARY APPOINTED

View Document

09/06/069 June 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

25/06/0525 June 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

15/09/0315 September 2003 RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 REGISTERED OFFICE CHANGED ON 03/09/03 FROM: G OFFICE CHANGED 03/09/03 28 MEYRICK ROAD SHEERNESS KENT ME12 2NX

View Document

19/02/0319 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

01/08/021 August 2002 RETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

13/06/0113 June 2001 RETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

26/07/0026 July 2000 RETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS

View Document

10/06/9910 June 1999 NEW SECRETARY APPOINTED

View Document

10/06/9910 June 1999 NEW DIRECTOR APPOINTED

View Document

04/06/994 June 1999 DIRECTOR RESIGNED

View Document

04/06/994 June 1999 SECRETARY RESIGNED

View Document

04/06/994 June 1999 REGISTERED OFFICE CHANGED ON 04/06/99 FROM: G OFFICE CHANGED 04/06/99 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

27/05/9927 May 1999 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