- Company Overview for SP MANAGEMENT SOLUTIONS LIMITED (07304799)
- Filing history for SP MANAGEMENT SOLUTIONS LIMITED (07304799)
- People for SP MANAGEMENT SOLUTIONS LIMITED (07304799)
- More for SP MANAGEMENT SOLUTIONS LIMITED (07304799)
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) |
---|---|---|---|
18 Feb 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Mar 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
25 Jul 2012 | AR01 |
Annual return made up to 5 July 2012 with full list of shareholders
Statement of capital on 2012-07-25
|
|
05 Mar 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
05 Jan 2012 | AD01 | Registered office address changed from Winnington Hall Winnington Northwich Cheshire CW8 4DU on 5 January 2012 | |
31 Oct 2011 | TM01 | Termination of appointment of Peter John Mcloughlin as a director on 14 September 2011 | |
29 Sep 2011 | AP01 | Appointment of Jill Mcloughlin as a director on 26 September 2011 | |
15 Sep 2011 | TM01 | Termination of appointment of Stephen Mccafferty as a director on 9 September 2011 | |
26 Jul 2011 | AR01 | Annual return made up to 5 July 2011 with full list of shareholders | |
26 Jul 2011 | CH01 | Director's details changed for Stephen Mccafferty on 26 July 2011 | |
24 Aug 2010 | AD01 | Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7RA United Kingdom on 24 August 2010 | |
16 Aug 2010 | AA01 | Current accounting period extended from 31 July 2011 to 31 December 2011 | |
05 Jul 2010 | NEWINC | Incorporation |