SCRIPTOGRAPH LIMITED

Company Documents

DateDescription
10/04/2410 April 2024 Final Gazette dissolved following liquidation

View Document

10/04/2410 April 2024 Final Gazette dissolved following liquidation

View Document

10/01/2410 January 2024 Return of final meeting in a members' voluntary winding up

View Document

02/09/232 September 2023 Liquidators' statement of receipts and payments to 2023-07-20

View Document

20/07/2220 July 2022 Annual accounts for year ending 20 Jul 2022

View Accounts

30/03/2230 March 2022 Accounts for a small company made up to 2021-06-30

View Document

10/12/2110 December 2021 Director's details changed for Mr Robert Bruce Harris Angus on 2021-12-10

View Document

10/12/2110 December 2021 Secretary's details changed for Mr Glyn Melvyn Smith on 2021-12-10

View Document

10/12/2110 December 2021 Director's details changed for Mr Glyn Melvyn Smith on 2021-12-10

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/03/2125 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/03/2024 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/03/1925 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

28/03/1828 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

06/04/176 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

03/08/163 August 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

23/03/1623 March 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL HUTTON

View Document

06/07/156 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

13/04/1513 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

22/07/1422 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

03/04/143 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

24/07/1324 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/06/1327 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

05/04/135 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

25/06/1225 June 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

02/04/122 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

24/06/1124 June 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

04/08/104 August 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

01/04/101 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GLYN MELVYN SMITH / 18/11/2009

View Document

17/12/0917 December 2009 SECRETARY'S CHANGE OF PARTICULARS / GLYN MELVYN SMITH / 18/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HUTTON / 02/11/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BRUCE HARRIS ANGUS / 05/10/2009

View Document

15/07/0915 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

04/05/094 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

05/01/095 January 2009 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

20/08/0720 August 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

11/08/0611 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/063 August 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04

View Document

20/07/0420 July 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 NEW DIRECTOR APPOINTED

View Document

17/05/0417 May 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03

View Document

10/07/0310 July 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

18/05/0318 May 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02

View Document

02/08/022 August 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01

View Document

12/03/0212 March 2002 NEW SECRETARY APPOINTED

View Document

12/03/0212 March 2002 SECRETARY RESIGNED

View Document

06/07/016 July 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

20/04/0120 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

10/07/0010 July 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

12/10/9912 October 1999 FORM 287

View Document

31/08/9931 August 1999 RETURN MADE UP TO 21/06/99; FULL LIST OF MEMBERS

View Document

12/08/9912 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/996 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

02/07/982 July 1998 RETURN MADE UP TO 21/06/98; NO CHANGE OF MEMBERS

View Document

06/05/986 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

16/07/9716 July 1997 RETURN MADE UP TO 21/06/97; NO CHANGE OF MEMBERS

View Document

04/05/974 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

31/07/9631 July 1996 RETURN MADE UP TO 21/06/96; FULL LIST OF MEMBERS

View Document

03/05/963 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

29/01/9629 January 1996 REDES SHARES 14/11/95

View Document

29/01/9629 January 1996 ADOPT MEM AND ARTS 14/11/95

View Document

10/10/9510 October 1995 RETURN MADE UP TO 21/06/95; NO CHANGE OF MEMBERS

View Document

07/03/957 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/08/9417 August 1994 RETURN MADE UP TO 21/06/94; FULL LIST OF MEMBERS

View Document

04/03/944 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

23/06/9323 June 1993 RETURN MADE UP TO 21/06/93; NO CHANGE OF MEMBERS

View Document

20/11/9220 November 1992 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

24/09/9224 September 1992 RETURN MADE UP TO 21/06/92; NO CHANGE OF MEMBERS

View Document

16/09/9216 September 1992 NEW DIRECTOR APPOINTED

View Document

31/03/9231 March 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

12/02/9212 February 1992 REGISTERED OFFICE CHANGED ON 12/02/92 FROM: LARCH HOUSE SPRING VILLA PARK SPRING VILLA ROAD EDGWARE MIDDLESEX HA8 7EB

View Document

20/11/9120 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

16/10/9116 October 1991 SECRETARY'S PARTICULARS CHANGED

View Document

16/10/9116 October 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/915 September 1991 RETURN MADE UP TO 21/06/91; FULL LIST OF MEMBERS

View Document

30/08/9030 August 1990 REGISTERED OFFICE CHANGED ON 30/08/90 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

30/08/9030 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/08/9030 August 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

21/06/9021 June 1990 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