SCRIPTUS LIMITED

Company Documents

DateDescription
01/07/131 July 2013 STATEMENT OF AFFAIRS/4.19

View Document

01/07/131 July 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

01/07/131 July 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/06/1312 June 2013 REGISTERED OFFICE CHANGED ON 12/06/2013 FROM
3 LISTERHILLS SCIENCE PARK
CAMPUS ROAD
BRADFORD
WEST YORKSHIRE
BD7 1HR

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

27/03/1327 March 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

22/03/1222 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

13/04/1113 April 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

26/03/1026 March 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAWSON JACKSON / 01/10/2009

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GRAHAM TAYLOR / 01/10/2009

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

16/04/0916 April 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 RETURN MADE UP TO 16/03/08; NO CHANGE OF MEMBERS

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

16/05/0716 May 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

18/04/0518 April 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 REGISTERED OFFICE CHANGED ON 13/09/04 FROM: STERLING HOUSE 1 SHEEPSCAR COURT MEANWOOD ROAD LEEDS LS7 2BB

View Document

31/07/0431 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0422 June 2004 COMPANY NAME CHANGED SPEED 9862 LIMITED CERTIFICATE ISSUED ON 22/06/04

View Document

17/05/0417 May 2004 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/07/05

View Document

11/05/0411 May 2004 DIRECTOR RESIGNED

View Document

11/05/0411 May 2004 SECRETARY RESIGNED

View Document

11/05/0411 May 2004 NEW DIRECTOR APPOINTED

View Document

11/05/0411 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/05/046 May 2004 REGISTERED OFFICE CHANGED ON 06/05/04 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

16/03/0416 March 2004 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