RENDEZVOUS AT SPIXWORTH LIMITED

Company Documents

DateDescription
02/04/132 April 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/12/1218 December 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/12/126 December 2012 APPLICATION FOR STRIKING-OFF

View Document

17/04/1217 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/04/1118 April 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY KATHRYN MICHAEL / 24/03/2010

View Document

14/04/1014 April 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER MCGREGOR MICHAEL / 24/03/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY KATHRYN MICHAEL / 24/03/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER MCGREGOR MICHAEL / 24/03/2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/01/108 January 2010 CHANGE OF NAME 23/11/2009

View Document

08/01/108 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/01/108 January 2010 COMPANY NAME CHANGED SCIMITAR EXECUTIVE LIMITED CERTIFICATE ISSUED ON 08/01/10

View Document

07/12/097 December 2009 CHANGE OF NAME 23/11/2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/04/0817 April 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/08/0718 August 2007 REGISTERED OFFICE CHANGED ON 18/08/07 FROM: G OFFICE CHANGED 18/08/07 14 CEDAR CLOSE MATTISHALL DEREHAM NORFOLK NR20 3NW

View Document

18/04/0718 April 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/04/0619 April 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/04/056 April 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

26/04/0426 April 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

22/04/0322 April 2003 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

03/04/023 April 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

11/04/0111 April 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

26/04/0026 April 2000 RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS

View Document

02/04/992 April 1999 NEW DIRECTOR APPOINTED

View Document

02/04/992 April 1999 REGISTERED OFFICE CHANGED ON 02/04/99 FROM: G OFFICE CHANGED 02/04/99 THE BRITANNIA SUITE ST JAMES'S BUILDINGS, 79 OXFORD STREET MANCHESTER M1 6FQ

View Document

02/04/992 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/04/992 April 1999 DIRECTOR RESIGNED

View Document

02/04/992 April 1999 SECRETARY RESIGNED

View Document

24/03/9924 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/03/9924 March 1999 Incorporation

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