S.P.A. SYSTEMS LTD

Company Documents

DateDescription
08/05/148 May 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

18/05/1318 May 2013 DISS40 (DISS40(SOAD))

View Document

15/05/1315 May 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

07/05/137 May 2013 FIRST GAZETTE

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/03/127 March 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/01/1126 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/01/1019 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

01/05/091 May 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEANNE HUGHES / 05/01/2008

View Document

30/04/0930 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEANNE HUGHES / 27/04/2009

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 REGISTERED OFFICE CHANGED ON 22/08/06 FROM: G OFFICE CHANGED 22/08/06 UNIT 36 VASTRE ENTERPRISE PARK NEWTOWN POWYS SY16 1DZ

View Document

03/04/063 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/03/067 March 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 NEW SECRETARY APPOINTED

View Document

23/11/0423 November 2004 SECRETARY RESIGNED

View Document

17/11/0417 November 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05

View Document

16/09/0416 September 2004 NEW DIRECTOR APPOINTED

View Document

16/09/0416 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0411 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0410 May 2004 REGISTERED OFFICE CHANGED ON 10/05/04 FROM: G OFFICE CHANGED 10/05/04 30 CRESCENT GARDENS NEWTOWN POWYS SY16 2HQ

View Document

02/02/042 February 2004 DIRECTOR RESIGNED

View Document

02/02/042 February 2004 NEW DIRECTOR APPOINTED

View Document

05/01/045 January 2004 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