SCOTT FORCE 4 LIMITED

Company Documents

DateDescription
01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

10/02/9310 February 1993 COURT ORDER TO COMPULSORY WIND UP

View Document

18/02/9218 February 1992 STRIKE-OFF ACTION DISCONTINUED

View Document

04/02/924 February 1992 FIRST GAZETTE

View Document

23/01/9123 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/905 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/9019 October 1990 REGISTERED OFFICE CHANGED ON 19/10/90 FROM: CLIFTONBANK HOUSE CLIFTON DOWN CLIFTON BRISTOL, BS8 3HT

View Document

06/02/906 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/01/9029 January 1990 COMPANY NAME CHANGED KEYLATCH LIMITED CERTIFICATE ISSUED ON 30/01/90

View Document

23/01/9023 January 1990 REGISTERED OFFICE CHANGED ON 23/01/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

23/01/9023 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/01/9021 January 1990 NEW DIRECTOR APPOINTED

View Document

20/01/9020 January 1990 EXEMPTION FROM APPOINTING AUDITORS 31/03/89

View Document

20/01/9020 January 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

20/01/9020 January 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/01/9020 January 1990 ALTER MEM AND ARTS 22/11/89

View Document

15/07/8815 July 1988 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