SCOTT ANALYTICS LIMITED

Company Documents

DateDescription
15/05/1415 May 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/03/2014

View Document

09/04/139 April 2013 REGISTERED OFFICE CHANGED ON 09/04/2013 FROM
S5 DUGARD HOUSE
PEARTREE ROAD STANWAY
COLCHESTER
ESSEX
CO3 0UL
UNITED KINGDOM

View Document

08/04/138 April 2013 SPECIAL RESOLUTION TO WIND UP

View Document

08/04/138 April 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/04/138 April 2013 DECLARATION OF SOLVENCY

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/01/132 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/01/1224 January 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/01/123 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

01/12/111 December 2011 REGISTERED OFFICE CHANGED ON 01/12/2011 FROM 29 SEARLE WAY EIGHT ASH GREEN COLCHESTER ESSEX CO6 3QS

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/12/1029 December 2010 Annual return made up to 29 December 2010 with full list of shareholders

View Document

17/02/1017 February 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

14/02/1014 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON MARY SCOTT / 01/01/2010

View Document

14/02/1014 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID SCOTT / 01/01/2010

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/02/094 February 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/03/086 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/03/086 March 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

31/01/0731 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 NEW DIRECTOR APPOINTED

View Document

20/01/0620 January 2006 NEW SECRETARY APPOINTED

View Document

20/01/0620 January 2006 NEW DIRECTOR APPOINTED

View Document

20/01/0620 January 2006 REGISTERED OFFICE CHANGED ON 20/01/06 FROM: CERTAX ACCOUNTING COLCHESTER 29 SEARLE WAY EIGHT ASH GREEN COLCHESTER CO6 3QS

View Document

06/01/066 January 2006 REGISTERED OFFICE CHANGED ON 06/01/06 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

06/01/066 January 2006 DIRECTOR RESIGNED

View Document

06/01/066 January 2006 SECRETARY RESIGNED

View Document

29/12/0529 December 2005 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