S.P.A. REALISATIONS LIMITED



Company Documents

DateDescription
17/02/1217 February 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/11/1117 November 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

30/03/1130 March 2011 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009715,00009513

View Document

07/03/117 March 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/02/2011:LIQ. CASE NO.1

View Document

18/02/1118 February 2011 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

06/10/106 October 2010 REGISTERED OFFICE CHANGED ON 06/10/2010 FROM DUNN HOUSE 4 GROVE COURT GROVE PARK LEICESTER LEICESTERSHIRE LE19 1SA UNITED KINGDOM

View Document

30/09/1030 September 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

01/09/101 September 2010 REGISTERED OFFICE CHANGED ON 01/09/2010 FROM PACKINGTON HAYES PACKINGTON LICHFIELD STAFFS WS14 9PN

View Document

11/08/1011 August 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009715,00009513

View Document

03/08/103 August 2010 COMPANY NAME CHANGED S.P.A. DESIGN LIMITED CERTIFICATE ISSUED ON 03/08/10

View Document

03/08/103 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/07/1015 July 2010 APPROVE DEBENTURES 05/07/2010

View Document

01/12/091 December 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ADRIAN CHAPPELL / 01/10/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES BARNES / 01/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ADRIAN CHAPPELL / 25/01/2008

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES BARNES / 02/11/1991

View Document

11/11/0911 November 2009 SECRETARY'S CHANGE OF PARTICULARS / PAUL ADRIAN CHAPPELL / 25/01/2008

View Document

11/11/0911 November 2009 SECRETARY'S CHANGE OF PARTICULARS / RICHARD JAMES BARNES / 01/11/2006

View Document

06/01/096 January 2009 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS; AMEND

View Document

06/01/096 January 2009 RETURN MADE UP TO 02/11/06; CHANGE OF MEMBERS; AMEND

View Document

06/01/096 January 2009 RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS; AMEND

View Document

26/11/0826 November 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document

11/02/0811 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/01/0810 January 2008 NEW SECRETARY APPOINTED

View Document

10/01/0810 January 2008 RETURN MADE UP TO 02/11/07; NO CHANGE OF MEMBERS

View Document

31/10/0731 October 2007 Annual accounts small company total exemption made up to 31 October 2007

View Document

08/08/078 August 2007 SECRETARY RESIGNED

View Document

28/04/0728 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/11/0617 November 2006 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 NEW SECRETARY APPOINTED

View Document

15/11/0615 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/10/0631 October 2006 Annual accounts small company total exemption made up to 31 October 2006

View Document

30/06/0630 June 2006 DIRECTOR RESIGNED

View Document

23/06/0623 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/0623 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0622 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

15/06/0415 June 2004 NEW DIRECTOR APPOINTED

View Document

28/02/0428 February 2004 DIRECTOR RESIGNED

View Document

11/11/0311 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0310 November 2003 RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 10/11/03

View Document



31/10/0331 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

29/01/0329 January 2003 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/038 January 2003 AMENDED FULL ACCOUNTS MADE UP TO 31/10/01

View Document

31/10/0231 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

29/10/0129 October 2001 RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 NEW DIRECTOR APPOINTED

View Document

01/11/001 November 2000 RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

04/01/004 January 2000 RETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS

View Document

31/10/9931 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

18/11/9818 November 1998 RETURN MADE UP TO 02/11/98; FULL LIST OF MEMBERS

View Document

31/10/9831 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

03/11/973 November 1997 RETURN MADE UP TO 02/11/97; NO CHANGE OF MEMBERS

View Document

31/10/9731 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

31/10/9631 October 1996 RETURN MADE UP TO 02/11/96; NO CHANGE OF MEMBERS

View Document

31/10/9631 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

16/11/9516 November 1995 RETURN MADE UP TO 02/11/95; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/9531 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

02/09/952 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/9431 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

26/10/9426 October 1994

View Document

26/10/9426 October 1994 RETURN MADE UP TO 02/11/94; NO CHANGE OF MEMBERS

View Document

13/12/9313 December 1993

View Document

13/12/9313 December 1993 RETURN MADE UP TO 02/11/93; NO CHANGE OF MEMBERS

View Document

31/10/9331 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

24/05/9324 May 1993 AUDITOR'S RESIGNATION

View Document

09/11/929 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/929 November 1992

View Document

09/11/929 November 1992 RETURN MADE UP TO 02/11/92; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/9231 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

13/02/9213 February 1992 RETURN MADE UP TO 02/11/91; FULL LIST OF MEMBERS

View Document

13/02/9213 February 1992

View Document

20/12/9120 December 1991 AUDITOR'S RESIGNATION

View Document

31/10/9131 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

11/05/9111 May 1991 RETURN MADE UP TO 02/11/90; FULL LIST OF MEMBERS

View Document

11/05/9111 May 1991

View Document

28/04/9128 April 1991 ALTER MEM AND ARTS 02/11/89

View Document

31/10/9031 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

07/09/907 September 1990 ACCOUNTING REF. DATE EXT FROM 20/09 TO 31/10

View Document

25/04/9025 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/8920 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/11/8930 November 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 20/09

View Document

30/11/8930 November 1989 REGISTERED OFFICE CHANGED ON 30/11/89 FROM: G OFFICE CHANGED 30/11/89 SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DP

View Document

20/11/8920 November 1989 COMPANY NAME CHANGED PROLIFIC DESIGN LIMITED CERTIFICATE ISSUED ON 21/11/89

View Document

02/11/892 November 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company