S P O'MALLEY LIMITED

Company Documents

DateDescription
11/08/0911 August 2009 STRUCK OFF AND DISSOLVED

View Document

28/04/0928 April 2009 First Gazette

View Document

21/10/0821 October 2008 First Gazette

View Document

04/09/074 September 2007 FIRST GAZETTE

View Document

23/01/0723 January 2007 FIRST GAZETTE

View Document

03/03/063 March 2006 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/11/0312 November 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

22/04/0322 April 2003 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

13/03/0113 March 2001 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

04/05/004 May 2000 RETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 STRIKE-OFF ACTION DISCONTINUED

View Document

05/04/005 April 2000 ACC. REF. DATE SHORTENED FROM 31/08/99 TO 31/03/99

View Document

05/04/005 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

05/04/005 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

25/01/0025 January 2000 FIRST GAZETTE

View Document

08/06/998 June 1999 STRIKE-OFF ACTION DISCONTINUED

View Document

07/06/997 June 1999 EXEMPTION FROM APPOINTING AUDITORS 01/04/99

View Document

07/06/997 June 1999 RETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/04/9920 April 1999 FIRST GAZETTE

View Document

15/09/9815 September 1998 NEW SECRETARY APPOINTED

View Document

15/09/9815 September 1998 NEW DIRECTOR APPOINTED

View Document

15/09/9815 September 1998 REGISTERED OFFICE CHANGED ON 15/09/98 FROM: HIGH VIEW LITTLE SCOTLAND BOYTON WOODBRIDGE SUFFOLK IP12 3LE

View Document

22/01/9822 January 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/01/9819 January 1998 COMPANY NAME CHANGED PROPDEV LIMITED CERTIFICATE ISSUED ON 20/01/98

View Document

01/08/971 August 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information