SCOTT & LISA MCCARTHY LLP

Company Documents

DateDescription
13/02/1413 February 2014 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

17/09/1317 September 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/08/2013

View Document

29/07/1329 July 2013 REGISTERED OFFICE CHANGED ON 29/07/2013 FROM
C/O MCR CORPORATE RESTRUCTURING
43-45 PORTMAN SQUARE
LONDON
W1H 6LY

View Document

15/03/1315 March 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/02/2013

View Document

14/09/1214 September 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/08/2012

View Document

01/08/121 August 2012 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

14/03/1214 March 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/02/2012

View Document

14/09/1114 September 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/08/2011

View Document

23/02/1123 February 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/02/2011

View Document

15/02/1115 February 2011 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

26/08/1026 August 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/08/2010

View Document

11/08/1011 August 2010 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

12/03/1012 March 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/02/2010

View Document

23/11/0923 November 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

10/11/0910 November 2009 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

12/10/0912 October 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

28/08/0928 August 2009 REGISTERED OFFICE CHANGED ON 28/08/2009 FROM 43 COMMERCIAL ROAD POOLE DORSET BH14 0HU

View Document

20/08/0920 August 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

28/07/0928 July 2009 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

18/07/0918 July 2009 DISS40 (DISS40(SOAD))

View Document

17/07/0917 July 2009 ANNUAL RETURN MADE UP TO 07/11/08

View Document

23/06/0923 June 2009 FIRST GAZETTE

View Document

12/09/0812 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/09/085 September 2008 PREVEXT FROM 30/11/2007 TO 31/03/2008

View Document

29/04/0829 April 2008 ANNUAL RETURN MADE UP TO 05/12/07

View Document

16/05/0716 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0710 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0712 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0612 December 2006 NEW MEMBER APPOINTED

View Document

12/12/0612 December 2006 NEW MEMBER APPOINTED

View Document

12/12/0612 December 2006 MEMBER RESIGNED

View Document

12/12/0612 December 2006 MEMBER RESIGNED

View Document

15/11/0615 November 2006 MEMBER RESIGNED

View Document

15/11/0615 November 2006 MEMBER RESIGNED

View Document

15/11/0615 November 2006 REGISTERED OFFICE CHANGED ON 15/11/06 FROM: 46 SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ

View Document

07/11/067 November 2006 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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