ABLE SPICE LIMITED

Company Documents

DateDescription
29/10/0829 October 2008 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

29/07/0829 July 2008 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

21/03/0821 March 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/08/2008:LIQ. CASE NO.1

View Document

10/10/0710 October 2007 STATEMENT OF PROPOSALS

View Document

31/08/0731 August 2007 APPOINTMENT OF ADMINISTRATOR

View Document

29/08/0729 August 2007 REGISTERED OFFICE CHANGED ON 29/08/07 FROM: G OFFICE CHANGED 29/08/07 ASL HOUSE ICKNIELD WAY LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 1JX

View Document

28/02/0728 February 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

10/12/0410 December 2004 REGISTERED OFFICE CHANGED ON 10/12/04 FROM: G OFFICE CHANGED 10/12/04 89 WALSWORTH ROAD HITCHIN HERTS

View Document

30/11/0430 November 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0425 June 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0427 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

10/10/0310 October 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

07/10/027 October 2002 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

26/10/0026 October 2000 RETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

27/01/0027 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/12/999 December 1999 RETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/9921 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

19/11/9819 November 1998 RETURN MADE UP TO 03/10/98; NO CHANGE OF MEMBERS

View Document

24/08/9824 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

03/03/983 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/9710 November 1997 RETURN MADE UP TO 03/10/97; FULL LIST OF MEMBERS

View Document

30/04/9730 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

01/02/971 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/9616 October 1996 RETURN MADE UP TO 03/10/96; NO CHANGE OF MEMBERS

View Document

16/05/9616 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

03/10/953 October 1995 RETURN MADE UP TO 03/10/95; FULL LIST OF MEMBERS

View Document

19/09/9519 September 1995 AUDITOR'S RESIGNATION

View Document

29/08/9529 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

09/08/959 August 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/08/959 August 1995 AUDITOR'S RESIGNATION

View Document

09/08/959 August 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/08/959 August 1995 NEW SECRETARY APPOINTED

View Document

09/08/959 August 1995 SECRETARY'S PARTICULARS CHANGED

View Document

09/08/959 August 1995 DIRECTOR RESIGNED

View Document

09/08/959 August 1995 ALTER MEM AND ARTS 04/08/95

View Document

03/10/943 October 1994 RETURN MADE UP TO 03/10/94; FULL LIST OF MEMBERS

View Document

03/10/943 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/9426 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

08/10/938 October 1993 RETURN MADE UP TO 03/10/93; NO CHANGE OF MEMBERS

View Document

01/09/931 September 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

29/10/9229 October 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

16/10/9216 October 1992 RETURN MADE UP TO 03/10/92; NO CHANGE OF MEMBERS

View Document

23/12/9123 December 1991 RETURN MADE UP TO 03/10/91; FULL LIST OF MEMBERS

View Document

04/06/914 June 1991 SHARES AGREEMENT OTC

View Document

24/05/9124 May 1991 VARYING SHARE RIGHTS AND NAMES 27/11/90

View Document

24/05/9124 May 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/05/9115 May 1991 CONVE 27/11/90

View Document

15/05/9115 May 1991 NEW DIRECTOR APPOINTED

View Document

15/05/9115 May 1991 NEW DIRECTOR APPOINTED

View Document

15/05/9115 May 1991 � NC 100/50000 27/11/90

View Document

15/05/9115 May 1991 REGISTERED OFFICE CHANGED ON 15/05/91 FROM: G OFFICE CHANGED 15/05/91 89 WALSWORTH ROAD HITCHIN HERTS SG9 4SH

View Document

15/05/9115 May 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

11/12/9011 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/12/906 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/904 December 1990 REGISTERED OFFICE CHANGED ON 04/12/90 FROM: G OFFICE CHANGED 04/12/90 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

04/12/904 December 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/10/903 October 1990 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