SCOTT SIMPSON HOLDINGS LTD.
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
12/08/1312 August 2013 | DECLARATION OF SOLVENCY |
12/08/1312 August 2013 | SPECIAL RESOLUTION TO WIND UP |
12/08/1312 August 2013 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
07/05/137 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
15/11/1215 November 2012 | Annual return made up to 27 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
17/05/1217 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
24/11/1124 November 2011 | Annual return made up to 27 October 2011 with full list of shareholders |
28/10/1128 October 2011 | REGISTERED OFFICE CHANGED ON 28/10/2011 FROM 47 CHURCH STREET GREAT BADDOW CHELMSFORD ESSEX CM2 7JA |
13/05/1113 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
17/11/1017 November 2010 | Annual return made up to 27 October 2010 with full list of shareholders |
29/04/1029 April 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
04/11/094 November 2009 | Annual return made up to 27 October 2009 with full list of shareholders |
18/06/0918 June 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
08/04/098 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN SCOTT / 27/02/2009 |
06/11/086 November 2008 | RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS |
13/08/0813 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
19/06/0819 June 2008 | REGISTERED OFFICE CHANGED ON 19/06/2008 FROM CARLTON HOUSE 101 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP |
20/11/0720 November 2007 | RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS |
20/11/0720 November 2007 | DIRECTOR'S PARTICULARS CHANGED |
12/02/0712 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
24/10/0624 October 2006 | RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS |
22/02/0622 February 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05 |
30/01/0630 January 2006 | RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS |
27/04/0527 April 2005 | � NC 100/10000 24/01/ |
27/04/0527 April 2005 | NC INC ALREADY ADJUSTED 24/01/05 |
29/12/0429 December 2004 | REGISTERED OFFICE CHANGED ON 29/12/04 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH |
29/12/0429 December 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
29/12/0429 December 2004 | SECRETARY RESIGNED |
29/12/0429 December 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
29/12/0429 December 2004 | NEW DIRECTOR APPOINTED |
29/12/0429 December 2004 | DIRECTOR RESIGNED |
23/12/0423 December 2004 | COMPANY NAME CHANGED FLAYFORD ASSOCIATES LTD. CERTIFICATE ISSUED ON 23/12/04 |
27/10/0427 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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