SEND & SPEND LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/08/1531 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

09/10/149 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

15/01/1415 January 2014 REGISTERED OFFICE CHANGED ON 15/01/2014 FROM
217 MAIN STREET
RUTHERGLEN
GLASGOW
SOUTH LANARKSHIRE
G73 2HH

View Document

19/12/1319 December 2013 PREVEXT FROM 31/05/2013 TO 30/11/2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

29/11/1329 November 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

06/02/136 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

10/10/1210 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

20/02/1220 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

22/11/1122 November 2011 PREVSHO FROM 18/06/2011 TO 31/05/2011

View Document

29/10/1129 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 18 June 2010

View Document

18/01/1118 January 2011 Annual return made up to 6 October 2010 with full list of shareholders

View Document

12/11/1012 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASIM HUSSAIN / 16/10/2010

View Document

12/11/1012 November 2010 DIRECTOR APPOINTED MR FIZA HUSSAIN

View Document

02/11/102 November 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 18 June 2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ASIM HUSSAIN / 01/11/2009

View Document

24/11/0924 November 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

16/09/0916 September 2009 PREVSHO FROM 30/11/2009 TO 18/06/2009

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

24/08/0924 August 2009 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS; AMEND

View Document

03/07/093 July 2009 SECRETARY RESIGNED ASIM IQBAL

View Document

03/07/093 July 2009 DIRECTOR RESIGNED SAJID MAJEED

View Document

03/07/093 July 2009 Appointment Terminated

View Document

03/07/093 July 2009 DIRECTOR RESIGNED ASIM IQBAL

View Document

03/07/093 July 2009 DIRECTOR RESIGNED MOHAMMED SAJID

View Document

03/07/093 July 2009 REGISTERED OFFICE CHANGED ON 03/07/09 FROM: 490 VICTORIA ROAD GLASGOW G42 8YJ

View Document

05/01/095 January 2009 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

26/09/0826 September 2008 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS; AMEND

View Document

29/07/0829 July 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/07/0824 July 2008 VARYING SHARE RIGHTS AND NAMES

View Document

24/07/0824 July 2008 NC INC ALREADY ADJUSTED 01/06/07

View Document

14/01/0814 January 2008 REGISTERED OFFICE CHANGED ON 14/01/08 FROM: HENDERSON LOGGIE SINCLAIR WOOD 90 MITCHELL STREET GLASGOW G1 3NQ

View Document

07/12/077 December 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/11/06

View Document

23/07/0723 July 2007 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 30/11/06

View Document

11/07/0711 July 2007 REGISTERED OFFICE CHANGED ON 11/07/07 FROM: 490 VICTORIA ROAD CROSSHILL GLASGOW G42 8YJ

View Document

29/11/0629 November 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 PARTIC OF MORT/CHARGE *****

View Document

04/01/064 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/064 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/064 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/063 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/055 October 2005 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