2SPS LIMITED

Company Documents

DateDescription
03/02/153 February 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/10/1421 October 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/10/1414 October 2014 APPLICATION FOR STRIKING-OFF

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

27/02/1427 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

04/11/134 November 2013 PREVEXT FROM 28/02/2013 TO 31/08/2013

View Document

27/02/1327 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, SECRETARY CROUCHER NEEDHAM LIMITED

View Document

14/05/1214 May 2012 REGISTERED OFFICE CHANGED ON 14/05/2012 FROM C/O C/O CROUCHER NEEDHAM 31 SOUTHAMPTON ROW LONDON WC1B 5HJ ENGLAND

View Document

14/05/1214 May 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM GEORGE KAUDER / 01/03/2012

View Document

16/11/1116 November 2011 APPOINTMENT TERMINATED, DIRECTOR CROUCHER NEEDHAM LIMITED

View Document

17/02/1117 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information