- Company Overview for SPA CE MANAGEMENT LIMITED (06022606)
- Filing history for SPA CE MANAGEMENT LIMITED (06022606)
- People for SPA CE MANAGEMENT LIMITED (06022606)
- More for SPA CE MANAGEMENT LIMITED (06022606)
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) |
---|---|---|---|
26 Apr 2012 | CH01 | Director's details changed for Nigel Kinnaird on 26 April 2012 | |
26 Apr 2012 | AD01 | Registered office address changed from C/O Alburn 24 Newnham Street Bedford MK40 3JR England on 26 April 2012 | |
26 Apr 2012 | AD01 | Registered office address changed from C/O King Lodge St Johns House 5 South Parade Summerton Oxford Oxfordshire OX2 7JL on 26 April 2012 | |
26 Apr 2012 | CH03 | Secretary's details changed for Una Mary Hughes on 26 April 2012 | |
24 Jan 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jan 2012 | AA | Accounts for a dormant company made up to 31 December 2010 | |
10 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Apr 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
04 Mar 2011 | AR01 | Annual return made up to 7 December 2010 with full list of shareholders | |
24 Jan 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jan 2011 | AA | Accounts for a dormant company made up to 31 December 2009 | |
11 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 May 2010 | AP01 | Appointment of Nigel Kinnaird as a director | |
17 May 2010 | TM01 | Termination of appointment of Robert Milhench as a director | |
04 Jan 2010 | AR01 | Annual return made up to 7 December 2009 with full list of shareholders | |
04 Jan 2010 | CH01 | Director's details changed for Robert Peter James Milhench on 7 December 2009 | |
25 Oct 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
31 Mar 2009 | AA | Accounts for a dormant company made up to 31 December 2007 | |
17 Feb 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Feb 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Feb 2009 | 363a | Return made up to 07/12/08; full list of members | |
05 Aug 2008 | MEM/ARTS | Memorandum and Articles of Association | |
05 Aug 2008 | RESOLUTIONS |
Resolutions
|
|
05 Aug 2008 | 287 | Registered office changed on 05/08/2008 from, c/o king loose, st johns house, summerton, oxford, OX2 7JL | |
03 Jan 2008 | 363a | Return made up to 07/12/07; full list of members |