SCOTT SIMPSON (ELECTRICAL) LIMITED

Company Documents

DateDescription
29/01/1429 January 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

29/10/1329 October 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

18/10/1218 October 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/08/2012

View Document

03/10/113 October 2011 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.1

View Document

12/09/1112 September 2011 REGISTERED OFFICE CHANGED ON 12/09/2011 FROM 47 CHURCH STREET GREAT BADDOW CHELMSFORD ESSEX CM2 7JA

View Document

07/09/117 September 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

07/09/117 September 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008161

View Document

07/09/117 September 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

13/05/1113 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

02/03/112 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

26/06/1026 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

12/04/1012 April 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

08/04/098 April 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 DIRECTOR'S PARTICULARS ALAN SCOTT

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

19/06/0819 June 2008 REGISTERED OFFICE CHANGED ON 19/06/08 FROM: CARLTON HOUSE CBC 101 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP

View Document

19/03/0819 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

21/02/0621 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/0528 September 2005 DIRECTOR RESIGNED

View Document

16/06/0516 June 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

16/02/0516 February 2005 NEW DIRECTOR APPOINTED

View Document

16/02/0516 February 2005 NEW DIRECTOR APPOINTED

View Document

25/06/0425 June 2004 COMPANY NAME CHANGED SCOTTSIMPSON (ELECTRICAL) LIMITE D CERTIFICATE ISSUED ON 25/06/04

View Document

05/04/045 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

10/03/0410 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 REGISTERED OFFICE CHANGED ON 20/05/03 FROM: THE INDUSTRIAL ESTATE WALTHAM ROAD BOREHAM CHELMSFORD ESSEX CM3 3AW

View Document

24/04/0324 April 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/03/0328 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

05/03/025 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/02/024 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

05/04/015 April 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

15/04/0015 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

09/03/009 March 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/9927 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

29/03/9929 March 1999 RETURN MADE UP TO 01/03/99; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/9821 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

12/03/9812 March 1998 RETURN MADE UP TO 01/03/98; FULL LIST OF MEMBERS

View Document

10/03/9710 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

10/03/9710 March 1997 RETURN MADE UP TO 01/03/97; NO CHANGE OF MEMBERS

View Document

07/08/967 August 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/961 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

14/03/9614 March 1996 RETURN MADE UP TO 01/03/96; NO CHANGE OF MEMBERS

View Document

20/03/9520 March 1995 RETURN MADE UP TO 01/03/95; FULL LIST OF MEMBERS

View Document

20/03/9520 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

23/09/9423 September 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/9417 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

04/03/944 March 1994

View Document

04/03/944 March 1994 RETURN MADE UP TO 01/03/94; NO CHANGE OF MEMBERS

View Document

03/06/933 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

24/03/9324 March 1993 RETURN MADE UP TO 01/03/93; NO CHANGE OF MEMBERS

View Document

24/03/9324 March 1993

View Document

05/03/925 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

05/03/925 March 1992 RETURN MADE UP TO 01/03/92; FULL LIST OF MEMBERS

View Document

05/03/925 March 1992

View Document

10/01/9210 January 1992 REGISTERED OFFICE CHANGED ON 10/01/92 FROM: VIXEN TOR MAIN ROAD, GREAT HEIGHTS CHELMSFORD ESSEX

View Document

16/04/9116 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

16/04/9116 April 1991 RETURN MADE UP TO 20/02/91; NO CHANGE OF MEMBERS

View Document

16/04/9116 April 1991

View Document

14/06/9014 June 1990 RETURN MADE UP TO 26/03/90; FULL LIST OF MEMBERS

View Document

14/06/9014 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

30/03/8930 March 1989 RETURN MADE UP TO 21/02/89; FULL LIST OF MEMBERS

View Document

30/03/8930 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

16/06/8816 June 1988 RETURN MADE UP TO 27/05/88; FULL LIST OF MEMBERS

View Document

16/06/8816 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

31/07/8731 July 1987 NEW DIRECTOR APPOINTED

View Document

24/06/8724 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

06/02/876 February 1987 RETURN MADE UP TO 09/02/87; FULL LIST OF MEMBERS

View Document

06/02/876 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document

16/07/8616 July 1986 RETURN MADE UP TO 15/08/85; FULL LIST OF MEMBERS

View Document

15/06/7915 June 1979 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