SCOTT OFFICE SYSTEMS LIMITED

04833067
HARBOUR COURT COMPASS ROAD NORTH HARBOUR PORTSMOUTH HAMPSHIRE PO6 4ST

Documents

Documents
Date Category Description Pages
22 Oct 2013 gazette Gazette Dissolved Voluntary 1 Buy now
09 Jul 2013 gazette Gazette Notice Voluntary 1 Buy now
27 Jun 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
19 Jul 2012 annual-return Annual Return 4 Buy now
04 Jul 2012 accounts Annual Accounts 6 Buy now
17 Nov 2011 annual-return Annual Return 5 Buy now
17 Oct 2011 officers Termination of appointment of director (Kim Thompson) 1 Buy now
17 Oct 2011 officers Termination of appointment of director (Michael Groves) 1 Buy now
05 Jul 2011 accounts Annual Accounts 6 Buy now
06 Dec 2010 accounts Annual Accounts 13 Buy now
04 Oct 2010 annual-return Annual Return 7 Buy now
30 Sep 2010 officers Change of particulars for director (Mrs Dana Waterman) 2 Buy now
29 Sep 2010 officers Termination of appointment of director (Kraig Hall) 1 Buy now
27 Jul 2010 annual-return Annual Return 8 Buy now
27 Jul 2010 address Move Registers To Sail Company 1 Buy now
27 Jul 2010 officers Change of particulars for corporate secretary (Blakelaw Secretaries Limited) 2 Buy now
27 Jul 2010 officers Change of particulars for director (Kraig Foster Hall) 2 Buy now
27 Jul 2010 address Change Sail Address Company 1 Buy now
01 Jun 2010 annual-return Annual Return 3 Buy now
28 Apr 2010 officers Appointment of director (Mrs Kim Diana Thompson) 2 Buy now
28 Apr 2010 officers Appointment of director (Mr Michael Groves) 2 Buy now
28 Apr 2010 officers Appointment of director (Mrs Dana Maria Isabel Waterman) 2 Buy now
22 Apr 2010 officers Termination of appointment of director (David Kame) 1 Buy now
22 Apr 2010 officers Termination of appointment of director (Douglas Knudtson Jr) 1 Buy now
07 Aug 2009 accounts Annual Accounts 11 Buy now
05 Aug 2009 miscellaneous Miscellaneous 1 Buy now
12 May 2009 accounts Annual Accounts 13 Buy now
12 May 2009 accounts Annual Accounts 13 Buy now
08 Sep 2008 annual-return Return made up to 15/07/08; full list of members 4 Buy now
04 Sep 2008 officers Director appointed david kame 1 Buy now
04 Sep 2008 officers Director appointed douglas knudtson jr 1 Buy now
03 Sep 2008 officers Appointment Terminated Director michael donath 1 Buy now
03 Sep 2008 officers Appointment Terminated Director kimberly rice 1 Buy now
20 Aug 2007 annual-return Return made up to 15/07/07; full list of members 3 Buy now
25 Jul 2007 officers Director resigned 1 Buy now
29 Jun 2007 officers New director appointed 1 Buy now
29 Jun 2007 officers New director appointed 1 Buy now
29 Jun 2007 officers New director appointed 1 Buy now
29 Jun 2007 officers New director appointed 1 Buy now
02 Oct 2006 accounts Annual Accounts 13 Buy now
17 Jul 2006 annual-return Return made up to 15/07/06; full list of members 2 Buy now
08 Feb 2006 accounts Annual Accounts 13 Buy now
01 Sep 2005 annual-return Return made up to 15/07/05; full list of members 2 Buy now
12 Aug 2004 resolution Resolution 1 Buy now
09 Aug 2004 annual-return Return made up to 15/07/04; full list of members 5 Buy now
15 Apr 2004 capital Ad 05/04/04--------- £ si 99@1=99 £ ic 1/100 2 Buy now
12 Mar 2004 accounts Accounting reference date extended from 31/07/04 to 30/09/04 1 Buy now
29 Sep 2003 officers New director appointed 3 Buy now
29 Sep 2003 officers Director resigned 1 Buy now
12 Aug 2003 change-of-name Certificate Change Of Name Company 2 Buy now
15 Jul 2003 incorporation Incorporation Company 12 Buy now