SCOREPART LIMITED

04572090
EAGLE POINT LITTLE PARK FARM ROAD FAREHAM HAMPSHIRE PO15 5TD

Documents

Documents
Date Category Description Pages
22 Mar 2015 gazette Gazette Dissolved Liquidation 1 Buy now
22 Dec 2014 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 11 Buy now
25 Mar 2014 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
25 Mar 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
25 Mar 2014 resolution Resolution 1 Buy now
06 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Jun 2012 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
11 Jun 2012 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
11 Apr 2012 miscellaneous Miscellaneous 1 Buy now
29 Mar 2012 accounts Annual Accounts 7 Buy now
12 Oct 2010 insolvency Notice of appointment of receiver or manager 3 Buy now
12 Nov 2009 annual-return Annual Return 4 Buy now
12 Nov 2009 officers Change of particulars for director (Mrs Janet Craig Chesterman) 2 Buy now
07 Oct 2009 accounts Annual Accounts 13 Buy now
06 Mar 2009 accounts Annual Accounts 7 Buy now
13 Feb 2009 annual-return Return made up to 24/10/08; full list of members 3 Buy now
13 Feb 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Feb 2009 annual-return Return made up to 24/10/07; full list of members 3 Buy now
13 Jan 2009 gazette Gazette Notice Compulsory 1 Buy now
19 Jun 2008 accounts Annual Accounts 12 Buy now
19 Jun 2008 address Registered office changed on 19/06/2008 from 29 creek road hayling island hampshire PO11 9QZ 1 Buy now
22 Jan 2008 address Registered office changed on 22/01/08 from: brockhurst the green chiddingfold surrey GU8 4TU 1 Buy now
18 Apr 2007 accounts Annual Accounts 12 Buy now
08 Dec 2006 annual-return Return made up to 24/10/06; full list of members 6 Buy now
15 Dec 2005 mortgage Particulars of mortgage/charge 11 Buy now
01 Dec 2005 annual-return Return made up to 24/10/05; full list of members 6 Buy now
07 Oct 2005 accounts Annual Accounts 7 Buy now
09 Dec 2004 accounts Annual Accounts 10 Buy now
17 Nov 2004 annual-return Return made up to 24/10/04; full list of members 6 Buy now
14 Oct 2004 accounts Accounting reference date shortened from 31/10/04 to 06/12/03 1 Buy now
06 Sep 2004 officers Director resigned 1 Buy now
06 Sep 2004 officers New director appointed 2 Buy now
17 Nov 2003 annual-return Return made up to 24/10/03; full list of members 6 Buy now
17 Dec 2002 mortgage Particulars of mortgage/charge 5 Buy now
07 Dec 2002 incorporation Memorandum Articles 12 Buy now
07 Dec 2002 resolution Resolution 12 Buy now
07 Dec 2002 officers Director resigned 1 Buy now
07 Dec 2002 officers Secretary resigned 1 Buy now
07 Dec 2002 address Registered office changed on 07/12/02 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
07 Dec 2002 officers New secretary appointed 2 Buy now
07 Dec 2002 officers New director appointed 2 Buy now
24 Oct 2002 incorporation Incorporation Company 17 Buy now