R.J. SPELLING CONSULTANCY LIMITED

Company Documents

DateDescription
28/11/1428 November 2014 Annual accounts small company total exemption made up to 11 November 2014

View Document

25/11/1425 November 2014 PREVSHO FROM 31/03/2015 TO 11/11/2014

View Document

17/11/1417 November 2014 DIRECTOR APPOINTED MRS CATHERINE SPELLING

View Document

17/11/1417 November 2014 APPOINTMENT TERMINATED, DIRECTOR RAYMOND SPELLING

View Document

11/11/1411 November 2014 Annual accounts for year ending 11 Nov 2014

View Accounts

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/03/1412 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/03/1321 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/03/1228 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

28/03/1228 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND SPELLING / 01/04/2011

View Document

28/03/1228 March 2012 REGISTERED OFFICE CHANGED ON 28/03/2012 FROM
C/O MCPARLAND WILLIAMS MAGHULL BUSINESS CENTRE
1 LIVERPOOL ROAD NORTH
MAGHULL
MERSEYSIDE
L31 2HB

View Document

28/03/1228 March 2012 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE SPELLING / 01/04/2011

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/04/116 April 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND SPELLING / 03/10/2009

View Document

07/04/107 April 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/06/0826 June 2008 REGISTERED OFFICE CHANGED ON 26/06/2008 FROM
C/O MCPARLAND WILLIAMS
MAGHULL BUSINESS CENTRE
1 LIVERPOOL ROAD NORTHMAGHULL
MERSEYSIDE
L31 2HB

View Document

26/06/0826 June 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 REGISTERED OFFICE CHANGED ON 09/05/07 FROM:
240 HAWTHORNE ROAD
LIVERPOOL
L20 3AS

View Document

20/03/0720 March 2007 NEW SECRETARY APPOINTED

View Document

20/03/0720 March 2007 NEW DIRECTOR APPOINTED

View Document

20/03/0720 March 2007 DIRECTOR RESIGNED

View Document

20/03/0720 March 2007 SECRETARY RESIGNED

View Document

12/03/0712 March 2007 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