SP II LIMITED

Company Documents

DateDescription
03/07/183 July 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/04/1817 April 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/04/184 April 2018 APPLICATION FOR STRIKING-OFF

View Document

13/07/1713 July 2017 REGISTERED OFFICE CHANGED ON 13/07/2017 FROM
WAULK MILL 2.2 51 BENGAL STREET
MANCHESTER
M4 6LN

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

26/05/1626 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

16/06/1516 June 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

07/05/147 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

07/05/137 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

16/11/1216 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/09/1211 September 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

19/07/1219 July 2012 Annual return made up to 18 September 2011 with full list of shareholders

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

18/05/1118 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

25/01/1125 January 2011 07/06/10 STATEMENT OF CAPITAL GBP 1
07/06/10 STATEMENT OF CAPITAL USD 3030000

View Document

15/12/1015 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DENNIS STEPHEN JOHN RIDDICK / 01/12/2009

View Document

15/12/1015 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS CHRISTINE ANN ADAMSON / 01/12/2009

View Document

07/06/107 June 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

11/08/0911 August 2009 GBP NC 100/4999900 02/06/2009

View Document

11/08/0911 August 2009 NC INC ALREADY ADJUSTED 02/06/09

View Document

20/06/0920 June 2009 COMPANY NAME CHANGED SP PENSION LIMITED CERTIFICATE ISSUED ON 24/06/09

View Document

01/05/091 May 2009 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