S.P.A.-TRANS HOLDINGS LIMITED

Company Documents

DateDescription
14/04/1514 April 2015 14/04/15 STATEMENT OF CAPITAL GBP 1

View Document

14/04/1514 April 2015 STATEMENT BY DIRECTORS

View Document

14/04/1514 April 2015 SOLVENCY STATEMENT DATED 19/12/14

View Document

14/04/1514 April 2015 CANCEL CAPUITAL REDEMPTION RESERVE 19/12/2014

View Document

30/01/1530 January 2015 AUDITOR'S RESIGNATION

View Document

05/01/155 January 2015 05/01/15 STATEMENT OF CAPITAL GBP 1

View Document

05/01/155 January 2015 STATEMENT BY DIRECTORS

View Document

05/01/155 January 2015 SOLVENCY STATEMENT DATED 19/12/14

View Document

05/01/155 January 2015 REDUCE ISSUED CAPITAL 19/12/2014

View Document

04/12/144 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

08/10/148 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

02/12/132 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

31/07/1331 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

12/12/1212 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

18/09/1218 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/12/1116 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/12/109 December 2010 SECRETARY'S CHANGE OF PARTICULARS / STEVEN GREENHALGH / 09/12/2010

View Document

09/12/109 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/02/104 February 2010 Annual return made up to 27 November 2009 with full list of shareholders

View Document

16/10/0916 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/08/0918 August 2009 SECRETARY APPOINTED STEVEN GREENHALGH

View Document

17/08/0917 August 2009 APPOINTMENT TERMINATED SECRETARY PATRICK ROBERTS

View Document

16/12/0816 December 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 REGISTERED OFFICE CHANGED ON 11/08/2008 FROM
HAMILTON HOUSE 25 HIGH STREET
RICKMANSWORTH
HERTFORDSHIRE
WD3 1ET
UNITED KINGDOM

View Document

08/07/088 July 2008 REGISTERED OFFICE CHANGED ON 08/07/2008 FROM
ROBERTS HOUSE 2 MANOR ROAD
RUISLIP
MIDDLESEX
HA4 7LA

View Document

08/07/088 July 2008 REGISTERED OFFICE CHANGED ON 08/07/2008 FROM
HAMILTON HOUSE 25 HIGH STREET
RICKMANSWORTH
HERTFORDSHIRE
WD3 1ET
UNITED KINGDOM

View Document

09/05/089 May 2008 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 REGISTERED OFFICE CHANGED ON 09/05/2008 FROM
INGHAMS ACCOUNTANTS
ROBERTS HOUSE 2 MANOR ROAD
RUISLIP
MIDDLESEX
HA4 7LA

View Document

25/03/0825 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

06/08/076 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/04/0716 April 2007 S366A DISP HOLDING AGM 23/03/07

View Document

27/03/0727 March 2007 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

04/09/064 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

20/06/0620 June 2006 DIRECTOR RESIGNED

View Document

20/06/0620 June 2006 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

30/07/0530 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/0511 February 2005 DIRECTOR RESIGNED

View Document

11/02/0511 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0511 January 2005 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/11/0424 November 2004 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/11/0419 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/04/0415 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/04/0415 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/10/0318 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/03/038 March 2003 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02

View Document

27/08/0227 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/08/0227 August 2002 NEW DIRECTOR APPOINTED

View Document

27/08/0227 August 2002 NEW DIRECTOR APPOINTED

View Document

27/08/0227 August 2002 NEW DIRECTOR APPOINTED

View Document

07/08/027 August 2002 DIRECTOR RESIGNED

View Document

07/08/027 August 2002 REGISTERED OFFICE CHANGED ON 07/08/02 FROM:
126 FAIRLIE ROAD
SLOUGH
BERKSHIRE SL1 4PY

View Document

07/08/027 August 2002 SECRETARY RESIGNED

View Document

19/07/0219 July 2002 SHARES AGREEMENT OTC

View Document

08/07/028 July 2002 NC INC ALREADY ADJUSTED
08/04/02

View Document

28/06/0228 June 2002 ￯﾿ᄑ NC 100/5000
08/04/0

View Document

17/06/0217 June 2002 DIRECTOR RESIGNED

View Document

17/06/0217 June 2002 REGISTERED OFFICE CHANGED ON 17/06/02 FROM:
CROWN HOUSE
CHURCH ROAD, CLAYGATE
ESHER
SURREY KT10 0LP

View Document

17/06/0217 June 2002 NEW DIRECTOR APPOINTED

View Document

09/01/029 January 2002 COMPANY NAME CHANGED
MUNDAYS (712) LIMITED
CERTIFICATE ISSUED ON 09/01/02

View Document

27/11/0127 November 2001 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