SP II LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
03/07/183 July 2018 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
17/04/1817 April 2018 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
04/04/184 April 2018 | APPLICATION FOR STRIKING-OFF |
13/07/1713 July 2017 | REGISTERED OFFICE CHANGED ON 13/07/2017 FROM WAULK MILL 2.2 51 BENGAL STREET MANCHESTER M4 6LN |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
05/01/175 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
26/05/1626 May 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
02/03/162 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
16/06/1516 June 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
07/01/157 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
07/05/147 May 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
07/05/137 May 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
16/11/1216 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
11/09/1211 September 2012 | Annual return made up to 1 May 2012 with full list of shareholders |
19/07/1219 July 2012 | Annual return made up to 18 September 2011 with full list of shareholders |
06/02/126 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
18/05/1118 May 2011 | Annual return made up to 1 May 2011 with full list of shareholders |
22/02/1122 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
25/01/1125 January 2011 | 07/06/10 STATEMENT OF CAPITAL GBP 1 07/06/10 STATEMENT OF CAPITAL USD 3030000 |
15/12/1015 December 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR DENNIS STEPHEN JOHN RIDDICK / 01/12/2009 |
15/12/1015 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS CHRISTINE ANN ADAMSON / 01/12/2009 |
07/06/107 June 2010 | Annual return made up to 1 May 2010 with full list of shareholders |
11/08/0911 August 2009 | GBP NC 100/4999900 02/06/2009 |
11/08/0911 August 2009 | NC INC ALREADY ADJUSTED 02/06/09 |
20/06/0920 June 2009 | COMPANY NAME CHANGED SP PENSION LIMITED CERTIFICATE ISSUED ON 24/06/09 |
01/05/091 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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