- Company Overview for SPICECEDAR LIMITED (06730020)
- Filing history for SPICECEDAR LIMITED (06730020)
- People for SPICECEDAR LIMITED (06730020)
- Charges for SPICECEDAR LIMITED (06730020)
- Insolvency for SPICECEDAR LIMITED (06730020)
- More for SPICECEDAR LIMITED (06730020)
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) |
---|---|---|---|
07 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
24 Feb 2011 | AP01 | Appointment of Mr Robert Kenneth Newmark as a director | |
24 Feb 2011 | TM01 | Termination of appointment of Graham Aaron Rebak as a director | |
04 Feb 2011 | AP01 | Appointment of Mr Graham Aaron Rebak as a director | |
04 Feb 2011 | TM01 | Termination of appointment of Robert Newmark as a director | |
23 Dec 2010 | AA | Accounts for a dormant company made up to 31 October 2010 | |
13 Aug 2010 | AA | Accounts for a dormant company made up to 31 October 2009 | |
09 Feb 2010 | AR01 | Annual return made up to 8 February 2010 with full list of shareholders | |
08 Feb 2010 | AD01 | Registered office address changed from 41 Knowsley Street Bury Lancashire BL9 0ST on 8 February 2010 | |
16 Mar 2009 | 288a | Director appointed robert kenneth newmark | |
22 Oct 2008 | NEWINC | Incorporation |