S.P.A. SYSTEMS LTD
Company Documents
Date | Description |
---|---|
08/05/148 May 2014 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
01/04/141 April 2014 | FIRST GAZETTE |
18/05/1318 May 2013 | DISS40 (DISS40(SOAD)) |
15/05/1315 May 2013 | Annual return made up to 5 January 2013 with full list of shareholders |
07/05/137 May 2013 | FIRST GAZETTE |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
07/03/127 March 2012 | Annual return made up to 5 January 2012 with full list of shareholders |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
26/01/1126 January 2011 | Annual return made up to 5 January 2011 with full list of shareholders |
21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
19/01/1019 January 2010 | Annual return made up to 5 January 2010 with full list of shareholders |
01/05/091 May 2009 | RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS |
01/05/091 May 2009 | RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS |
01/05/091 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LEANNE HUGHES / 05/01/2008 |
30/04/0930 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LEANNE HUGHES / 27/04/2009 |
05/02/095 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
01/09/081 September 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
12/02/0712 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
25/01/0725 January 2007 | RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS |
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 |
03/04/063 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
07/03/067 March 2006 | RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS |
01/03/051 March 2005 | RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS |
23/11/0423 November 2004 | NEW SECRETARY APPOINTED |
23/11/0423 November 2004 | SECRETARY RESIGNED |
17/11/0417 November 2004 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05 |
16/09/0416 September 2004 | NEW DIRECTOR APPOINTED |
16/09/0416 September 2004 | DIRECTOR'S PARTICULARS CHANGED |
11/05/0411 May 2004 | PARTICULARS OF MORTGAGE/CHARGE |
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 |
02/02/042 February 2004 | DIRECTOR RESIGNED |
02/02/042 February 2004 | NEW DIRECTOR APPOINTED |
05/01/045 January 2004 | 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