SCRIPTORUM LIMITED

Company Documents

DateDescription
30/08/1430 August 2014 DISS40 (DISS40(SOAD))

View Document

29/08/1429 August 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

20/08/1420 August 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/06/143 June 2014 FIRST GAZETTE

View Document

14/09/1314 September 2013 DISS40 (DISS40(SOAD))

View Document

13/09/1313 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

21/06/1321 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

13/09/1213 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

12/06/1212 June 2012 DISS40 (DISS40(SOAD))

View Document

11/06/1211 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD MELVIN STEVENS / 01/09/2011

View Document

11/06/1211 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS HILARY ANN HALL / 01/09/2011

View Document

11/06/1211 June 2012 REGISTERED OFFICE CHANGED ON 11/06/2012 FROM 40 GREAT LISTER STREET BIRMINGHAM WEST MIDLANDS B7 4LS

View Document

11/06/1211 June 2012 Annual return made up to 13 September 2011 with full list of shareholders

View Document

11/06/1211 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIA ANN CLARE HALL / 01/09/2011

View Document

11/06/1211 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MR LEONARD MELVIN STEVENS / 01/09/2011

View Document

17/11/1117 November 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/10/114 October 2011 FIRST GAZETTE

View Document

28/10/1028 October 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIA ANN CLARE HALL / 01/10/2009

View Document

09/10/109 October 2010 DISS40 (DISS40(SOAD))

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/07/106 July 2010 FIRST GAZETTE

View Document

08/12/098 December 2009 APPOINTMENT TERMINATED, DIRECTOR STUART CAKEBREAD

View Document

08/12/098 December 2009 Annual return made up to 13 September 2009 with full list of shareholders

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN SAREEN

View Document

12/01/0912 January 2009 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 DIRECTOR APPOINTED JONATHAN CHARLES SAREEN

View Document

04/11/084 November 2008 SECRETARY APPOINTED LEONARD MELVIN STEVENS

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN SAREEN

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED SECRETARY JONATHAN SAREEN

View Document

13/06/0813 June 2008 DIRECTOR APPOINTED MISS JULIA ANN CLARE HALL

View Document

13/06/0813 June 2008 DIRECTOR APPOINTED MR LEONARD MELVIN STEVENS

View Document

13/09/0713 September 2007 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