- Company Overview for SCOTT & TURNER LIMITED (06379937)
- Filing history for SCOTT & TURNER LIMITED (06379937)
- People for SCOTT & TURNER LIMITED (06379937)
- More for SCOTT & TURNER LIMITED (06379937)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Aug 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
08 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2008 | |
19 Jan 2010 | AR01 |
Annual return made up to 15 January 2010 with full list of shareholders
Statement of capital on 2010-01-19
|
|
03 Nov 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Nov 2009 | AR01 | Annual return made up to 24 September 2009 with full list of shareholders | |
20 Oct 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Oct 2008 | 363a | Return made up to 24/09/08; full list of members | |
20 Oct 2008 | 288a | Director appointed mr karim el haimri | |
20 Oct 2008 | 288b | Appointment Terminated Director samson management llc | |
09 May 2008 | 225 | Accounting reference date extended from 30/09/2008 to 31/12/2008 | |
09 May 2008 | 288b | Appointment Terminated Secretary icm secretaries LIMITED | |
27 Nov 2007 | 287 | Registered office changed on 27/11/07 from: 4 warren mews london W1T 6AW | |
21 Nov 2007 | 288b | Secretary resigned | |
21 Nov 2007 | 288a | New secretary appointed | |
24 Sep 2007 | NEWINC | Incorporation |