S P C H LTD

Company Documents

DateDescription
23/04/1323 April 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/01/138 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/12/1219 December 2012 APPLICATION FOR STRIKING-OFF

View Document

09/05/129 May 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

31/05/1131 May 2011 APPOINTMENT TERMINATED, DIRECTOR SARA POND

View Document

17/05/1117 May 2011 COMPANY NAME CHANGED S P CARE HOMES LTD CERTIFICATE ISSUED ON 17/05/11

View Document

17/05/1117 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/05/1110 May 2011 DIRECTOR APPOINTED KIERAN GEORGE POND

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, DIRECTOR LAURENCE ADAMS

View Document

05/05/115 May 2011 REGISTERED OFFICE CHANGED ON 05/05/2011 FROM UNIT 3 GATEWAY MEWS RINGWAY BOUNDS GREEN LONDON N11 2UT UNITED KINGDOM

View Document

19/03/1119 March 2011 DIRECTOR APPOINTED MRS SARA POND

View Document

08/03/118 March 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