SCOPAR LIMITED

04880237
92 LONDON STREET READING BERKSHIRE RG1 4SJ

Documents

Documents
Date Category Description Pages
13 Mar 2018 gazette Gazette Dissolved Liquidation 1 Buy now
13 Dec 2017 insolvency Liquidation Voluntary Members Return Of Final Meeting 12 Buy now
30 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
23 Dec 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
23 Dec 2016 resolution Resolution 1 Buy now
23 Dec 2016 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
30 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Jan 2016 accounts Annual Accounts 3 Buy now
03 Sep 2015 accounts Annual Accounts 5 Buy now
02 Sep 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Sep 2015 annual-return Annual Return 3 Buy now
01 Sep 2015 gazette Gazette Notice Compulsory 1 Buy now
11 Feb 2015 officers Termination of appointment of director (Christopher John Tossell) 1 Buy now
22 Jan 2015 officers Termination of appointment of secretary (Mark Salmon) 1 Buy now
14 Oct 2014 annual-return Annual Return 5 Buy now
27 Jan 2014 accounts Annual Accounts 5 Buy now
16 Dec 2013 officers Appointment of secretary (Mark Salmon) 3 Buy now
13 Dec 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
13 Dec 2013 officers Appointment of director (Mr Adam John Witherow Brown) 3 Buy now
13 Dec 2013 officers Appointment of director (Mr Christopher John Tossell) 3 Buy now
13 Dec 2013 officers Termination of appointment of secretary (Graham Scott) 2 Buy now
13 Dec 2013 officers Termination of appointment of director (Graham Scott) 2 Buy now
13 Dec 2013 officers Termination of appointment of director (Mark Worn) 2 Buy now
04 Dec 2013 annual-return Annual Return 8 Buy now
02 Dec 2013 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
28 Aug 2013 annual-return Annual Return 7 Buy now
03 Apr 2013 accounts Annual Accounts 3 Buy now
12 Sep 2012 officers Termination of appointment of director (Darran Neary) 2 Buy now
06 Sep 2012 annual-return Annual Return 7 Buy now
05 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Jul 2012 officers Appointment of secretary (Mr Graham Russell Scott) 2 Buy now
11 Jul 2012 officers Termination of appointment of secretary (Darran Neary) 1 Buy now
18 May 2012 accounts Annual Accounts 4 Buy now
02 Sep 2011 annual-return Annual Return 7 Buy now
26 Nov 2010 accounts Annual Accounts 4 Buy now
12 Oct 2010 annual-return Annual Return 7 Buy now
11 Oct 2010 officers Change of particulars for director (Mark Anthony Worn) 2 Buy now
11 Oct 2010 officers Change of particulars for director (Graham Russell Scott) 2 Buy now
11 Oct 2010 officers Change of particulars for director (Darran Neary) 2 Buy now
30 Jun 2010 accounts Annual Accounts 4 Buy now
07 Oct 2009 annual-return Annual Return 7 Buy now
06 Apr 2009 accounts Annual Accounts 4 Buy now
26 Feb 2009 annual-return Return made up to 28/08/08; full list of members 5 Buy now
30 Jun 2008 accounts Annual Accounts 4 Buy now
01 May 2008 officers Director appointed mark worn 2 Buy now
01 May 2008 officers Secretary appointed darran neary 1 Buy now
02 Apr 2008 officers Appointment terminated director and secretary dale parr 1 Buy now
01 Feb 2008 officers New director appointed 2 Buy now
13 Nov 2007 annual-return Return made up to 28/08/07; full list of members 9 Buy now
06 Jun 2007 accounts Annual Accounts 6 Buy now
29 May 2007 resolution Resolution 1 Buy now
24 May 2007 address Registered office changed on 24/05/07 from: 5 watling court, attleborough fields, nuneaton, CV11 6GX 1 Buy now
23 Mar 2007 annual-return Return made up to 28/08/06; full list of members 3 Buy now
17 Feb 2006 accounts Annual Accounts 4 Buy now
29 Sep 2005 annual-return Return made up to 28/08/05; full list of members 7 Buy now
22 Jun 2005 accounts Annual Accounts 4 Buy now
30 Sep 2004 annual-return Return made up to 28/08/04; full list of members 7 Buy now
29 Aug 2003 officers New director appointed 1 Buy now
29 Aug 2003 officers New secretary appointed;new director appointed 1 Buy now
29 Aug 2003 officers Director resigned 1 Buy now
29 Aug 2003 officers Secretary resigned 1 Buy now
29 Aug 2003 address Registered office changed on 29/08/03 from: marquess court, 69 southampton row, london, WC1B 4ET 1 Buy now
28 Aug 2003 incorporation Incorporation Company 30 Buy now