Advanced company searchLink opens in new window

SPC ASSOCIATES (UK) LIMITED

Company number 04415800

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)
30 Apr 2012 GAZ2 Final Gazette dissolved following liquidation
09 Feb 2012 4.68 Liquidators' statement of receipts and payments to 21 January 2012
31 Jan 2012 4.72 Return of final meeting in a creditors' voluntary winding up
21 Nov 2011 AD01 Registered office address changed from Tenon Recovery, Sherlock House 73 Baker Street London W1U 6rd on 21 November 2011
16 Nov 2011 4.68 Liquidators' statement of receipts and payments to 15 October 2011
18 May 2011 4.68 Liquidators' statement of receipts and payments to 15 April 2011
11 Nov 2010 4.68 Liquidators' statement of receipts and payments to 15 October 2010
28 Oct 2009 4.20 Statement of affairs with form 4.19
28 Oct 2009 600 Appointment of a voluntary liquidator
28 Oct 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-10-16
21 Oct 2009 AD01 Registered office address changed from Gowers the Old School House Bridge Road Hunton Bridge Kings Langley Herts WD4 8SZ on 21 October 2009
30 Jun 2009 AA Total exemption small company accounts made up to 30 September 2008
29 Jun 2009 363a Return made up to 12/04/09; full list of members
29 Jun 2009 288c Director's Change of Particulars / adrian newbery / 12/04/2009 / HouseName/Number was: , now: 12; Street was: 10 alverton close, now: timbers close; Post Code was: CM77 7XU, now: CM77 7GZ
16 May 2008 363s Return made up to 12/04/08; no change of members
21 Jan 2008 AA Total exemption small company accounts made up to 30 September 2007
21 May 2007 363s Return made up to 12/04/07; full list of members
17 May 2007 AA Total exemption small company accounts made up to 30 September 2006
14 Aug 2006 123 Nc inc already adjusted 23/07/06
14 Aug 2006 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
14 Aug 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Aug 2006 88(2)R Ad 23/07/06--------- £ si 75@1=75 £ ic 150/225
03 Aug 2006 AA Total exemption full accounts made up to 30 September 2005
15 May 2006 363s Return made up to 12/04/06; full list of members
15 May 2006 363(288) Director's particulars changed