SCOTT`S FOREX SIGNALS LTD

Company Documents

DateDescription
04/04/184 April 2018 COMPANY NAME CHANGED M&B OF LONDON LTD
CERTIFICATE ISSUED ON 04/04/18

View Document

04/04/184 April 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/12/152 December 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

02/12/152 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAUREEN CLAIRE SCOTT / 02/12/2015

View Document

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/03/1523 March 2015 REGISTERED OFFICE CHANGED ON 23/03/2015 FROM
66 PRESCOT STREET LONDON
E1 8NN

View Document

09/02/159 February 2015 Annual return made up to 22 November 2014 with full list of shareholders

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/04/1429 April 2014 REGISTERED OFFICE CHANGED ON 29/04/2014 FROM
ENTERPRISE HOUSE 21 BUCKLE STREET
LONDON
E1 8NN

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/12/1319 December 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/12/125 December 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

29/05/1229 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAUREEN CLAIRE SCOTT / 23/11/2011

View Document

07/12/117 December 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/04/114 April 2011 REGISTERED OFFICE CHANGED ON 04/04/2011 FROM 3A MILMEAD INDUSTRIAL ESTATE MIL MEAD ROAD LONDON N17 9QU

View Document

02/04/112 April 2011 DISS40 (DISS40(SOAD))

View Document

01/04/111 April 2011 VARYING SHARE RIGHTS AND NAMES

View Document

01/04/111 April 2011 Annual return made up to 22 November 2010 with full list of shareholders

View Document

01/04/111 April 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

29/03/1129 March 2011 FIRST GAZETTE

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/01/1027 January 2010 Annual return made up to 22 November 2009 with full list of shareholders

View Document

22/01/1022 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

21/01/1021 January 2010 SAIL ADDRESS CREATED

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 PREVEXT FROM 30/11/2007 TO 31/03/2008

View Document

25/07/0825 July 2008 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0624 November 2006 NEW DIRECTOR APPOINTED

View Document

24/11/0624 November 2006 NEW DIRECTOR APPOINTED

View Document

24/11/0624 November 2006 NEW SECRETARY APPOINTED

View Document

22/11/0622 November 2006 DIRECTOR RESIGNED

View Document

22/11/0622 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/11/0622 November 2006 SECRETARY RESIGNED

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