- Company Overview for SPM (EUROPE) LIMITED (00358794)
- Filing history for SPM (EUROPE) LIMITED (00358794)
- People for SPM (EUROPE) LIMITED (00358794)
- Charges for SPM (EUROPE) LIMITED (00358794)
- More for SPM (EUROPE) LIMITED (00358794)
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) |
---|---|---|---|
09 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Nov 2017 | AD01 | Registered office address changed from Cwm Cynon Industrial Estate North Plateau Mountain Ash Mid Glamorgan CF45 4ER to Grove Mill Todmorden Road Bacup Lancs OL13 9EF on 10 November 2017 | |
10 Nov 2017 | TM01 | Termination of appointment of Charles Andrew Brickman as a director on 5 December 2016 | |
07 Apr 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
11 Jan 2017 | TM01 | Termination of appointment of a director | |
11 Jan 2017 | AP01 | Appointment of Daniel Agroskin as a director on 6 December 2016 | |
03 Jan 2017 | AP01 | Appointment of Peter Maurice Strothman as a director on 6 December 2016 | |
23 Dec 2016 | TM02 | Termination of appointment of Robert Ospalik as a secretary on 6 December 2016 | |
13 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
29 Apr 2016 | AR01 |
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
|
|
13 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
21 Apr 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
08 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
16 May 2014 | AR01 |
Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-05-16
|
|
12 Nov 2013 | AA | Full accounts made up to 31 December 2012 | |
24 Apr 2013 | AR01 | Annual return made up to 3 April 2013 with full list of shareholders | |
06 Jan 2013 | AUD | Auditor's resignation | |
18 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
21 May 2012 | AR01 | Annual return made up to 3 April 2012 with full list of shareholders | |
16 May 2012 | AP03 | Appointment of Robert Ospalik as a secretary | |
23 Apr 2012 | AP01 | Appointment of Charles Andrew Brickman as a director | |
23 Apr 2012 | TM02 | Termination of appointment of Lee Bowen as a secretary | |
23 Apr 2012 | TM02 | Termination of appointment of Robert Gold as a secretary | |
23 Apr 2012 | TM01 | Termination of appointment of Robert Gold as a director | |
23 Apr 2012 | TM01 | Termination of appointment of Timothy Nolan as a director |