SPACE CRAFT PROJECTS LIMITED

Company Documents

DateDescription
22/12/1522 December 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/09/1522 September 2015 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

01/10/141 October 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/09/2014

View Document

16/10/1316 October 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/09/2013

View Document

25/09/1325 September 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

25/09/1325 September 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

20/09/1320 September 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/09/1313 September 2013 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

28/08/1328 August 2013 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

15/08/1315 August 2013 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

06/08/136 August 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

26/06/1326 June 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

24/06/1324 June 2013 REGISTERED OFFICE CHANGED ON 24/06/2013 FROM
BURLEY HOUSE 12 CLARENDON ROAD
LEEDS
LS2 9NF

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

22/02/1322 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

23/11/1223 November 2012 PREVEXT FROM 28/02/2012 TO 31/08/2012

View Document

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

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

18/02/1118 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

19/02/1019 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

13/02/0913 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

13/02/0913 February 2009 RETURN MADE UP TO 05/02/09; NO CHANGE OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

07/10/087 October 2008 REGISTERED OFFICE CHANGED ON 07/10/08 FROM: C/O BDO STOY HAYWARD LLP 1 BRIDGEWATER PLACE WATER LANE LEEDS LS11 5RU

View Document

18/02/0818 February 2008 RETURN MADE UP TO 05/02/08; CHANGE OF MEMBERS

View Document

22/11/0722 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

22/11/0722 November 2007 REGISTERED OFFICE CHANGED ON 22/11/07 FROM: C/O B D O STOY HAYWARD LLP 6TH FLOOR 1 CITY SQUARE LEEDS LS1 2DP

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

25/09/0725 September 2007 � IC 50000/30000 16/07/07 � SR 20000@1=20000

View Document

03/03/073 March 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0619 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

08/03/068 March 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0526 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

17/02/0517 February 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 17/02/05

View Document

12/11/0412 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

16/02/0416 February 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

21/02/0321 February 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/027 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

11/04/0211 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/04/0211 April 2002 NC INC ALREADY ADJUSTED 26/02/02

View Document

11/02/0211 February 2002 S366A DISP HOLDING AGM 31/01/02 S252 DISP LAYING ACC 31/01/02 S386 DISP APP AUDS 31/01/02

View Document

07/02/027 February 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0124 May 2001 SECRETARY RESIGNED

View Document

24/05/0124 May 2001 NEW DIRECTOR APPOINTED

View Document

24/05/0124 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/05/0124 May 2001 NEW DIRECTOR APPOINTED

View Document

24/05/0124 May 2001 DIRECTOR RESIGNED

View Document

03/05/013 May 2001 COMPANY NAME CHANGED JGWCO 163 LIMITED CERTIFICATE ISSUED ON 03/05/01; RESOLUTION PASSED ON 30/04/01

View Document

23/04/0123 April 2001 COMPANY NAME CHANGED D AND F INTERIORS LIMITED CERTIFICATE ISSUED ON 23/04/01; RESOLUTION PASSED ON 13/04/01

View Document

18/04/0118 April 2001 � NC 1000/100000 12/04/01

View Document

18/04/0118 April 2001 NC INC ALREADY ADJUSTED 12/04/01

View Document

17/04/0117 April 2001 COMPANY NAME CHANGED JGWCO 163 LIMITED CERTIFICATE ISSUED ON 17/04/01; RESOLUTION PASSED ON 12/04/01

View Document

05/02/015 February 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