SCOTT JAMES HOME IMPROVEMENTS LIMITED

Company Documents

DateDescription
19/09/1319 September 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/06/1319 June 2013 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

19/06/1319 June 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/06/2013

View Document

23/05/1323 May 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/05/2013

View Document

18/04/1318 April 2013 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

07/12/127 December 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/11/2012

View Document

07/12/127 December 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/11/2012

View Document

07/12/127 December 2012 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

07/12/127 December 2012 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

31/07/1231 July 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/07/2012

View Document

16/02/1216 February 2012 NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B:LIQ. CASE NO.1

View Document

15/02/1215 February 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

16/01/1216 January 2012 REGISTERED OFFICE CHANGED ON 16/01/2012 FROM 52 NEW TOWN UCKFIELD EAST SUSSEX TN22 5DE

View Document

16/01/1216 January 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009294,00010670

View Document

28/12/1128 December 2011 Annual return made up to 20 December 2011 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/01/115 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/03/1019 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

19/03/1019 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / REDMOND THOMAS MADIGAN / 01/12/2009

View Document

19/01/1019 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

20/09/0920 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

14/08/0914 August 2009 REGISTERED OFFICE CHANGED ON 14/08/09 FROM: GISTERED OFFICE CHANGED ON 14/08/2009 FROM 26 HIGH STREET BATTLE EAST SUSSEX TN33 0EA

View Document

14/01/0914 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

20/12/0720 December 2007 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

10/01/0710 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

09/02/069 February 2006 NEW SECRETARY APPOINTED

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

09/02/069 February 2006 SECRETARY RESIGNED

View Document

22/12/0522 December 2005 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

30/12/0430 December 2004 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

17/01/0417 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

11/05/0311 May 2003 NEW DIRECTOR APPOINTED

View Document

05/03/035 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

25/01/0125 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

18/01/0118 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

28/01/9928 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

28/09/9828 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

07/01/987 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

01/09/971 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

16/05/9716 May 1997 REGISTERED OFFICE CHANGED ON 16/05/97 FROM: G OFFICE CHANGED 16/05/97 45 HIGH STREET BATTLE EAST SUSSEX TN33 OEE

View Document

19/01/9719 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

13/08/9613 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

31/01/9631 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

07/11/957 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

09/09/959 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/9531 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/958 June 1995

View Document

08/06/958 June 1995 NEW DIRECTOR APPOINTED

View Document

18/05/9518 May 1995

View Document

18/05/9518 May 1995 NEW SECRETARY APPOINTED

View Document

18/05/9518 May 1995 DIRECTOR RESIGNED

View Document

18/05/9518 May 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/03/956 March 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

25/01/9525 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

11/02/9411 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

05/02/945 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

05/02/945 February 1994

View Document

04/04/934 April 1993 S366A DISP HOLDING AGM 25/03/93

View Document

04/04/934 April 1993 S386 DISP APP AUDS 25/03/93

View Document

04/04/934 April 1993 S252 DISP LAYING ACC 25/03/93

View Document

25/03/9325 March 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

25/03/9325 March 1993

View Document

13/08/9213 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

15/07/9215 July 1992

View Document

15/07/9215 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/04/9228 April 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

28/04/9228 April 1992

View Document

10/10/9110 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/10/9110 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/09/9117 September 1991 ALTER MEM AND ARTS 18/06/91

View Document

17/09/9117 September 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/08/911 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

17/07/9117 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/916 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/917 May 1991 REGISTERED OFFICE CHANGED ON 07/05/91 FROM: G OFFICE CHANGED 07/05/91 TOWER BUILDINGS LOWER SOUTH ROAD ST LEONARDS ON SEA EAST SUSSEX TN37 6RH

View Document

12/03/9112 March 1991

View Document

12/03/9112 March 1991 DIRECTOR RESIGNED

View Document

12/03/9112 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

28/06/9028 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

09/02/909 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

04/09/894 September 1989 NEW DIRECTOR APPOINTED

View Document

18/07/8918 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

11/07/8911 July 1989 DIRECTOR RESIGNED

View Document

11/07/8911 July 1989 DIRECTOR RESIGNED

View Document

11/07/8911 July 1989 DIRECTOR RESIGNED

View Document

16/05/8916 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

19/10/8819 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

27/04/8827 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

12/04/8812 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

07/03/887 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/875 August 1987 NEW DIRECTOR APPOINTED

View Document

05/08/875 August 1987 NEW DIRECTOR APPOINTED

View Document

23/06/8723 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

23/06/8723 June 1987 RETURN MADE UP TO 31/10/86; FULL LIST OF MEMBERS

View Document

21/06/8621 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/85

View Document

26/03/8426 March 1984 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