Scimitar Steels Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 2, 1997)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Dissolved
Company Number 02103229
Record last updated Monday, April 27, 2015 3:54:28 AM UTC
Official Address First Floor Royal Liver Building Liverpool L31ha Central
There are 161 companies registered at this street
Locality Central
Region England
Postal Code L31HA
Document TypeDoc. Type Publication datePub. date Download link
Registry Nov 9, 2000 Dissolved Dissolved
Registry Aug 29, 2000 Liquidator's progress report Liquidator's progress report
Registry Aug 9, 2000 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Feb 24, 2000 Liquidator's progress report Liquidator's progress report
Registry Mar 3, 1999 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 1, 1999 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Mar 1, 1999 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Mar 1, 1999 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Feb 17, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Feb 2, 1999 Annual accounts Annual accounts
Registry Jan 27, 1999 Change of accounting reference date Change of accounting reference date
Registry Dec 23, 1998 Annual return Annual return
Registry May 8, 1998 Appointment of a director Appointment of a director
Registry May 1, 1998 Appointment of a man as Sales Mamager and Director Appointment of a man as Sales Mamager and Director
Financials Feb 5, 1998 Annual accounts Annual accounts
Registry Dec 16, 1997 Annual return Annual return
Financials Jan 2, 1997 Annual accounts Annual accounts
Registry Dec 12, 1996 Annual return Annual return
Registry Feb 17, 1996 Annual return 2103... Annual return 2103...
Financials Nov 29, 1995 Annual accounts Annual accounts
Registry Jan 31, 1995 Annual return Annual return
Financials Jan 31, 1995 Annual accounts Annual accounts
Registry Jan 31, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 1, 1995 Appointment of a man as Director and Dealer In Steel Appointment of a man as Director and Dealer In Steel
Registry Mar 16, 1994 Change in situation or address of registered office Change in situation or address of registered office
Financials Dec 15, 1993 Annual accounts Annual accounts
Registry Dec 15, 1993 Annual return Annual return
Registry Dec 3, 1992 Annual return 2103... Annual return 2103...
Registry Dec 3, 1992 Director's particulars changed Director's particulars changed
Financials Nov 13, 1992 Annual accounts Annual accounts
Registry Mar 6, 1992 Annual return Annual return
Financials Mar 6, 1992 Annual accounts Annual accounts
Registry Nov 30, 1991 Two appointments: 2 men Two appointments: 2 men
Financials Mar 21, 1991 Annual accounts Annual accounts
Registry Mar 21, 1991 Annual return Annual return
Registry Jun 14, 1990 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 20, 1990 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Financials Mar 20, 1990 Annual accounts Annual accounts
Registry Feb 26, 1990 Annual return Annual return
Registry Mar 9, 1989 Annual return 2103... Annual return 2103...
Financials Mar 9, 1989 Annual accounts Annual accounts
Registry May 14, 1987 Memorandum of association Memorandum of association
Registry Apr 14, 1987 Notice of accounting reference date Notice of accounting reference date
Registry Apr 2, 1987 Change of name certificate Change of name certificate
Registry Mar 25, 1987 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 24, 1987 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 24, 1987 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 25, 1987 Certificate of incorporation Certificate of incorporation
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)