SCOTT LEATHERS LIMITED

Company Documents

DateDescription
06/03/136 March 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

20/12/1220 December 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/11/2012

View Document

06/12/126 December 2012 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

28/06/1228 June 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/06/2012

View Document

15/02/1215 February 2012 NOTICE OF DEEMED APPROVAL OF PROPOSALS:LIQ. CASE NO.1

View Document

02/02/122 February 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

05/01/125 January 2012 REGISTERED OFFICE CHANGED ON 05/01/2012 FROM UNITS 11-12 STAINTON GROVE INDUSTRIAL ESTATE BARNARD CASTLE COUNTY DURHAM DL12 8TZ UK

View Document

28/12/1128 December 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009343,00008620

View Document

25/10/1125 October 2011 DISS40 (DISS40(SOAD))

View Document

24/10/1124 October 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

18/10/1118 October 2011 FIRST GAZETTE

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/09/101 September 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MILLAR AIRD / 19/06/2010

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

14/12/0914 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/07/0930 July 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/07/0819 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED DIRECTOR CORPORATE APPOINTMENTS LIMITED

View Document

27/06/0827 June 2008 DIRECTOR APPOINTED MS LESLEY OLIVIA JANE CUTTING

View Document

27/06/0827 June 2008 SECRETARY APPOINTED MS LESLEY OLIVIA JANE CUTTING

View Document

27/06/0827 June 2008 DIRECTOR APPOINTED MR JAMES MILLAR AIRD

View Document

19/06/0819 June 2008 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