SP VEHICLE DESIGN LTD

Company Documents

DateDescription
16/05/1516 May 2015 DISS40 (DISS40(SOAD))

View Document

14/05/1514 May 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

14/05/1514 May 2015 REGISTERED OFFICE CHANGED ON 14/05/2015 FROM
MOYOLA HOUSE 31 HAWTHORNE GROVE
YORK
YO31 7YA

View Document

05/05/155 May 2015 FIRST GAZETTE

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/01/1413 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/12/1318 December 2013 DIRECTOR APPOINTED MR ANDREW MARK RICHARDSON

View Document

08/11/138 November 2013 REGISTERED OFFICE CHANGED ON 08/11/2013 FROM
MOYOLA HOUSE HAWTHORNE GROVE
YORK
YO31 7YA
ENGLAND

View Document

08/11/138 November 2013 REGISTERED OFFICE CHANGED ON 08/11/2013 FROM
34 PARK CROSS STREET
LEEDS
WEST YORKSHIRE
LS1 2QH

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/01/1318 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

10/02/1210 February 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

06/12/116 December 2011 SECRETARY APPOINTED ANDREW MARK RICHARDSON

View Document

02/12/112 December 2011 REGISTERED OFFICE CHANGED ON 02/12/2011 FROM 10 MERCURY QUAYS ASHLEY LANE SHIPLEY WEST YORKSHIRE BD17 7DB UNITED KINGDOM

View Document

25/11/1125 November 2011 COMPANY NAME CHANGED L W GRAPHICS (MANCHESTER) LIMITED CERTIFICATE ISSUED ON 25/11/11

View Document

25/11/1125 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/11/119 November 2011 APPOINTMENT TERMINATED, DIRECTOR LEE WHITE

View Document

09/11/119 November 2011 DIRECTOR APPOINTED MR JON SANDERS

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/02/1123 February 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

23/02/1123 February 2011 REGISTERED OFFICE CHANGED ON 23/02/2011 FROM UNIT B NEW WORKS NEW LINE GREENGATES BRADFORD WEST YORKSHIRE BD10 9AP UNITED KINGDOM

View Document

31/01/1131 January 2011 REGISTERED OFFICE CHANGED ON 31/01/2011 FROM 3 ROWAN TRADE PARK NEVILLE ROAD BRADFORD WEST YORKSHIRE BD4 8TQ UNITED KINGDOM

View Document

10/01/1010 January 2010 CURREXT FROM 31/01/2011 TO 31/03/2011

View Document

07/01/107 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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