- Company Overview for SPE HOLDINGS LIMITED (04828671)
- Filing history for SPE HOLDINGS LIMITED (04828671)
- People for SPE HOLDINGS LIMITED (04828671)
- Charges for SPE HOLDINGS LIMITED (04828671)
- More for SPE HOLDINGS LIMITED (04828671)
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 Nov 2004 | RESOLUTIONS |
Resolutions
|
|
21 Jul 2004 | 287 | Registered office changed on 21/07/04 from: robert house 19 station road chinnor oxfordshire OX39 4PU | |
21 Jul 2004 | 363s | Return made up to 10/07/04; full list of members | |
29 Jun 2004 | 287 | Registered office changed on 29/06/04 from: 4C thame road chinnor oxfordshire OX39 4QS | |
17 Dec 2003 | 395 | Particulars of mortgage/charge | |
11 Oct 2003 | 395 | Particulars of mortgage/charge | |
07 Oct 2003 | 225 | Accounting reference date shortened from 31/07/04 to 31/03/04 | |
24 Sep 2003 | 88(2)R | Ad 16/09/03--------- £ si 99999@1=99999 £ ic 1/100000 | |
06 Aug 2003 | MA | Memorandum and Articles of Association | |
06 Aug 2003 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2003 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2003 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2003 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2003 | 123 | £ nc 100000/110000 10/07/03 | |
28 Jul 2003 | 288b | Secretary resigned | |
28 Jul 2003 | 288b | Director resigned | |
28 Jul 2003 | 288a | New director appointed | |
28 Jul 2003 | 288a | New director appointed | |
28 Jul 2003 | 288a | New director appointed | |
28 Jul 2003 | 288a | New secretary appointed | |
28 Jul 2003 | 287 | Registered office changed on 28/07/03 from: 31 corsham street london N1 6DR | |
10 Jul 2003 | NEWINC | Incorporation |