S & P STORE LIMITED

Company Documents

DateDescription
25/05/1425 May 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

08/05/148 May 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/08/1331 August 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

09/05/139 May 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/12/1231 December 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/02/1227 February 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

16/08/1116 August 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

21/02/1121 February 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

05/08/105 August 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHANTILAL LAXMAN PATEL / 05/03/2010

View Document

05/03/105 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

03/08/093 August 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

08/05/098 May 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

28/02/0828 February 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

05/06/075 June 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

07/03/057 March 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

09/06/049 June 2004 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 30/04/04

View Document

18/03/0418 March 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 REGISTERED OFFICE CHANGED ON 08/04/03 FROM: G OFFICE CHANGED 08/04/03 68 SEYMOUR GROVE OLD TRAFFORD MANCHESTER M16 0LN

View Document

08/04/038 April 2003 NEW DIRECTOR APPOINTED

View Document

07/04/037 April 2003 NEW SECRETARY APPOINTED

View Document

02/04/032 April 2003 COMPANY NAME CHANGED LIMELODGE LTD CERTIFICATE ISSUED ON 02/04/03

View Document

25/02/0325 February 2003 SECRETARY RESIGNED

View Document

25/02/0325 February 2003 REGISTERED OFFICE CHANGED ON 25/02/03 FROM: G OFFICE CHANGED 25/02/03 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

25/02/0325 February 2003 DIRECTOR RESIGNED

View Document

19/02/0319 February 2003 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