S PREECE SOLUTIONS LIMITED

Company Documents

DateDescription
30/06/1130 June 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

26/04/1126 April 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/04/1119 April 2011 APPLICATION FOR STRIKING-OFF

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

05/06/105 June 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

14/05/0914 May 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 SECRETARY'S CHANGE OF PARTICULARS / PHILIP PREECE / 08/01/2008

View Document

05/11/085 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / SALLY PREECE / 08/01/2008

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

04/02/084 February 2008 REGISTERED OFFICE CHANGED ON 04/02/08 FROM: G OFFICE CHANGED 04/02/08 2 PORTURET WAY CHELTENHAM GLOUCESTERSHIRE GL53 8BN

View Document

05/09/075 September 2007 ACC. REF. DATE EXTENDED FROM 31/03/08 TO 05/04/08

View Document

05/09/075 September 2007 REGISTERED OFFICE CHANGED ON 05/09/07 FROM: G OFFICE CHANGED 05/09/07 2 PORTURET WAY CHARLTON KINGS CHELTENHAM GLOS GL53 8BN

View Document

10/07/0710 July 2007 REGISTERED OFFICE CHANGED ON 10/07/07 FROM: G OFFICE CHANGED 10/07/07 2 LIMBER HILL CHELTENHAM GLOUCESTERSHIRE GL50 4RJ

View Document

29/03/0729 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