SPACE BUSINESS CENTRES PROPERTY GENERAL PARTNER LIMITED

Company Documents

DateDescription
05/11/135 November 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/07/1323 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/07/1316 July 2013 APPLICATION FOR STRIKING-OFF

View Document

21/06/1321 June 2013 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MCGILL

View Document

04/03/134 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

18/12/1218 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR PETER MCGILL / 18/12/2012

View Document

28/09/1228 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

25/06/1225 June 2012 APPOINTMENT TERMINATED, SECRETARY MEERA PARMAR

View Document

25/06/1225 June 2012 SECRETARY APPOINTED MISS JOANNE CLAIRE HOOK

View Document

16/03/1216 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

23/01/1223 January 2012 REGISTERED OFFICE CHANGED ON 23/01/2012 FROM 22 HANOVER SQUARE LONDON W1A 2BN

View Document

15/04/1115 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

03/03/113 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR APPOINTED MR ALISTAIR PETER MCGILL

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, DIRECTOR ROSS HOWARD

View Document

29/04/1029 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

10/03/1010 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

23/10/0923 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS JEFFREY HOWARD / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL SINFIELD / 01/10/2009

View Document

08/05/098 May 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL RUSSELL

View Document

21/04/0921 April 2009 DIRECTOR APPOINTED ROSS JEFFREY HOWARD

View Document

02/04/092 April 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 SECRETARY APPOINTED MEERA PARMAR

View Document

24/11/0824 November 2008 APPOINTMENT TERMINATED SECRETARY CLAIRE GRAINGER

View Document

23/10/0823 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

28/08/0828 August 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY JAYNE SARA WALTERS LOGGED FORM

View Document

27/08/0827 August 2008 SECRETARY APPOINTED CLAIRE LOUISE GRAINGER

View Document

29/04/0829 April 2008 PREVSHO FROM 29/02/2008 TO 31/12/2007

View Document

27/03/0827 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 NEW DIRECTOR APPOINTED

View Document

28/02/0728 February 2007 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