- Company Overview for NAPIER SCOTT SEARCH LIMITED (06920391)
- Filing history for NAPIER SCOTT SEARCH LIMITED (06920391)
- People for NAPIER SCOTT SEARCH LIMITED (06920391)
- Charges for NAPIER SCOTT SEARCH LIMITED (06920391)
- Insolvency for NAPIER SCOTT SEARCH LIMITED (06920391)
- More for NAPIER SCOTT SEARCH LIMITED (06920391)
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) |
---|---|---|---|
23 May 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Feb 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
27 Jul 2011 | AD01 | Registered office address changed from 46 Cannon Street London EC4N 6DD on 27 July 2011 | |
26 Jul 2011 | 4.20 | Statement of affairs with form 4.19 | |
26 Jul 2011 | 600 | Appointment of a voluntary liquidator | |
26 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2011 | AR01 |
Annual return made up to 1 June 2010 with full list of shareholders
Statement of capital on 2011-02-07
|
|
01 Dec 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Nov 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
28 Sep 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
29 Jun 2009 | 88(2) | Ad 09/06/09 gbp si 99@1=99 gbp ic 1/100 | |
25 Jun 2009 | CERTNM | Company name changed barrion LIMITED\certificate issued on 29/06/09 | |
01 Jun 2009 | NEWINC | Incorporation |