SCRIPTURIS PARTNERSHIP LIMITED

Company Documents

DateDescription
16/12/1416 December 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

21/08/1421 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

16/12/1316 December 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

27/01/1327 January 2013 Annual return made up to 19 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

27/08/1227 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

30/01/1230 January 2012 Annual return made up to 19 November 2011 with full list of shareholders

View Document

30/01/1230 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS ISABELLE DOYLE / 19/11/2011

View Document

28/01/1228 January 2012 SAIL ADDRESS CHANGED FROM: 14 EATON GROVE HOVE EAST SUSSEX BN3 3PH UNITED KINGDOM

View Document

28/01/1228 January 2012 SECRETARY'S CHANGE OF PARTICULARS / ISABELLE DOYLE / 19/11/2011

View Document

28/01/1228 January 2012 REGISTERED OFFICE CHANGED ON 28/01/2012 FROM 14 EATON GROVE HOVE EAST SUSSEX BN3 3PH ENGLAND

View Document

28/08/1128 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

24/01/1124 January 2011 Annual return made up to 19 November 2010 with full list of shareholders

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS ISABELLE DOYLE / 01/01/2011

View Document

23/01/1123 January 2011 SECRETARY'S CHANGE OF PARTICULARS / ISABELLE DOYLE / 01/01/2011

View Document

23/01/1123 January 2011 SAIL ADDRESS CHANGED FROM: 14A EATON GROVE HOVE EAST SUSSEX BN3 3PH UNITED KINGDOM

View Document

23/01/1123 January 2011 REGISTERED OFFICE CHANGED ON 23/01/2011 FROM 14A EATON GROVE HOVE EAST SUSSEX BN3 3PH

View Document

28/08/1028 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

08/12/098 December 2009 Annual return made up to 19 November 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS ISABELLE DOYLE / 19/11/2009

View Document

07/12/097 December 2009 SAIL ADDRESS CREATED

View Document

30/08/0930 August 2009 APPOINTMENT TERMINATED DIRECTOR THOMAS DOYLE

View Document

30/08/0930 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

30/08/0930 August 2009 DIRECTOR APPOINTED MS ISABELLE DOYLE

View Document

27/02/0927 February 2009 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

27/12/0727 December 2007 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

07/12/077 December 2007 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/076 February 2007 REGISTERED OFFICE CHANGED ON 06/02/07 FROM: G OFFICE CHANGED 06/02/07 20 FAWCETT ROAD CROYDON SURREY CR0 1SN

View Document

06/02/076 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

31/03/0631 March 2006 RETURN MADE UP TO 19/11/05; NO CHANGE OF MEMBERS

View Document

31/03/0631 March 2006 DIRECTOR RESIGNED

View Document

31/03/0631 March 2006 NEW DIRECTOR APPOINTED

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

09/03/059 March 2005 DIRECTOR RESIGNED

View Document

09/03/059 March 2005 REGISTERED OFFICE CHANGED ON 09/03/05 FROM: G OFFICE CHANGED 09/03/05 31 THE MEADOW WAY HARROW WEALD MIDDLESEX HA3 7BP

View Document

09/03/059 March 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0412 November 2004 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

30/09/0330 September 2003 DIRECTOR RESIGNED

View Document

30/09/0330 September 2003 REGISTERED OFFICE CHANGED ON 30/09/03 FROM: G OFFICE CHANGED 30/09/03 23 THE WALDRONS CROYDON SURREY CR0 4HB

View Document

30/09/0330 September 2003 NEW DIRECTOR APPOINTED

View Document

29/06/0329 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

26/11/0226 November 2002 RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0226 November 2002 REGISTERED OFFICE CHANGED ON 26/11/02 FROM: G OFFICE CHANGED 26/11/02 15 QUEEN STREET CROYDON SURREY CR0 1SY

View Document

21/11/0221 November 2002 COMPANY NAME CHANGED WYMO LIMITED CERTIFICATE ISSUED ON 21/11/02

View Document

29/11/0129 November 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information