Advanced company searchLink opens in new window

SPICER HALLFIELD LIMITED

Company number 04132397

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Feb 2003 395 Particulars of mortgage/charge
18 Feb 2003 395 Particulars of mortgage/charge
25 Jan 2003 363a Return made up to 29/12/02; full list of members
20 Jan 2003 88(2)R Ad 17/12/02--------- £ si 1@1=1 £ ic 1/2
09 Jan 2003 288a New director appointed
09 Jan 2003 288b Director resigned
30 Oct 2002 288b Director resigned
30 Oct 2002 288b Director resigned
28 Oct 2002 288a New director appointed
28 Oct 2002 288a New director appointed
24 Oct 2002 MEM/ARTS Memorandum and Articles of Association
17 Oct 2002 CERTNM Company name changed decorprint LIMITED\certificate issued on 17/10/02
11 Sep 2002 AA Accounts for a dormant company made up to 30 April 2002
11 Sep 2002 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
11 Sep 2002 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
11 Sep 2002 RESOLUTIONS Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
12 Apr 2002 288a New director appointed
15 Jan 2002 363s Return made up to 29/12/01; full list of members
  • 363(288) ‐ Director resigned
09 Jan 2002 288b Director resigned
24 Aug 2001 288b Secretary resigned
24 Aug 2001 288a New secretary appointed
02 Jul 2001 288b Director resigned
11 Apr 2001 CERTNM Company name changed st. Regis properties LIMITED\certificate issued on 11/04/01
21 Mar 2001 288a New secretary appointed
21 Mar 2001 288a New director appointed