- Company Overview for SPS INVESTMENTS GROUP LIMITED (07612649)
- Filing history for SPS INVESTMENTS GROUP LIMITED (07612649)
- People for SPS INVESTMENTS GROUP LIMITED (07612649)
- Charges for SPS INVESTMENTS GROUP LIMITED (07612649)
- More for SPS INVESTMENTS GROUP LIMITED (07612649)
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) |
---|---|---|---|
10 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
26 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
26 Aug 2011 | CONNOT | Change of name notice | |
19 Jul 2011 | AP01 | Appointment of Mr John Derek Andrews as a director | |
19 Jul 2011 | AP01 | Appointment of Anthony William Rieger as a director | |
19 Jul 2011 | AP01 | Appointment of Mr Christopher Michael Chidley as a director | |
19 Jul 2011 | SH08 | Change of share class name or designation | |
19 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 27 June 2011
|
|
19 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
27 Jun 2011 | AP01 | Appointment of Mr Anthony Edward Norwood as a director | |
16 Jun 2011 | AA01 | Current accounting period shortened from 31 March 2012 to 28 March 2012 | |
15 Jun 2011 | AP01 | Appointment of Mr John Frederick Swarbrick as a director | |
15 Jun 2011 | TM01 | Termination of appointment of Ssh Directors Limited as a director | |
15 Jun 2011 | AA01 | Current accounting period shortened from 30 April 2012 to 31 March 2012 | |
15 Jun 2011 | AD01 | Registered office address changed from Squire Sanders Hammonds (Ref : Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom on 15 June 2011 | |
15 Jun 2011 | TM01 | Termination of appointment of Peter Crossley as a director | |
15 Jun 2011 | TM02 | Termination of appointment of Ssh Secretaries Limited as a secretary | |
21 Apr 2011 | NEWINC | Incorporation |