SCOTT AND BAILEY 3 LIMITED

Company Documents

DateDescription
02/04/242 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/04/242 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/01/2416 January 2024 First Gazette notice for voluntary strike-off

View Document

16/01/2416 January 2024 First Gazette notice for voluntary strike-off

View Document

09/01/249 January 2024 Application to strike the company off the register

View Document

09/12/239 December 2023 Registered office address changed from Red Production Company White Media City Uk Salford M50 2NT to C/O Red Production Company Colony, One Silk Street Ancoats Manchester M4 6LZ on 2023-12-09

View Document

05/09/235 September 2023 Restoration by order of the court

View Document

05/09/235 September 2023 Termination of appointment of Nicola Shindler as a director on 2017-08-25

View Document

05/09/235 September 2023 Appointment of Mr Arnaud Julien Verhalle as a director on 2017-08-25

View Document

05/09/235 September 2023 Termination of appointment of Andrew Brian Critchley as a secretary on 2017-08-25

View Document

05/09/165 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/11/1520 November 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/09/1525 September 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

11/09/1411 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

16/06/1416 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/03/1414 March 2014 PREVEXT FROM 30/09/2013 TO 31/12/2013

View Document

11/10/1311 October 2013 REGISTERED OFFICE CHANGED ON 11/10/2013 FROM
C/O RED PRODUCTION COMPANY
GRANADA TV QUAY STREET
MANCHESTER
M60 9EA
UNITED KINGDOM

View Document

07/10/137 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/09/1323 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

22/12/1222 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/09/1210 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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