SPACE MAKER MANAGEMENT LIMITED

Company Documents

DateDescription
02/12/102 December 2010 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000017

View Document

26/10/1026 October 2010 FIRST GAZETTE

View Document

07/10/107 October 2010 WINDING UP 30/09/2010

View Document

04/01/104 January 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/07/0929 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 DIRECTOR APPOINTED GEORGE EDWARD WEBSTER

View Document

26/05/0926 May 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW DAWSON

View Document

26/05/0926 May 2009 DIRECTOR APPOINTED DOUGALD MCGREGOR MCLACHLAN

View Document

26/05/0926 May 2009 APPOINTMENT TERMINATED DIRECTOR THOMAS ROWLEY

View Document

14/10/0814 October 2008 DIRECTOR APPOINTED THOMAS JOHN LEWIS ROWLEY

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED DIRECTOR DAVID CARTER

View Document

29/09/0829 September 2008 DIRECTOR APPOINTED THOMAS JOHN LEWIS

View Document

24/09/0824 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/07/084 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/05/0822 May 2008 COMPANY NAME CHANGED SPACE MAKER SELF-STORAGE LIMITED CERTIFICATE ISSUED ON 22/05/08

View Document

31/03/0831 March 2008 REGISTERED OFFICE CHANGED ON 31/03/08 FROM: GISTERED OFFICE CHANGED ON 31/03/2008 FROM 2 DEVONHURST PLACE HEATHFIELD TERRACE CHISWICK LONDON W4 4JD

View Document

18/12/0718 December 2007 SECRETARY RESIGNED

View Document

18/12/0718 December 2007 NEW SECRETARY APPOINTED

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/09/0719 September 2007 NEW DIRECTOR APPOINTED

View Document

19/09/0719 September 2007 NEW DIRECTOR APPOINTED

View Document

13/09/0713 September 2007 DIRECTOR RESIGNED

View Document

13/09/0713 September 2007 DIRECTOR RESIGNED

View Document

27/06/0727 June 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/10/064 October 2006 � IC 62/12 12/07/06 � SR 50@1=50

View Document

04/10/064 October 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/06/0630 June 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 REGISTERED OFFICE CHANGED ON 01/03/06 FROM: G OFFICE CHANGED 01/03/06 1A MOUNT PLACE LONDON W3 9DH

View Document

24/10/0524 October 2005 NEW SECRETARY APPOINTED

View Document

24/10/0524 October 2005 SECRETARY RESIGNED

View Document

02/09/052 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/05/0513 May 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

18/05/0418 May 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 NC INC ALREADY ADJUSTED 29/10/03

View Document

22/01/0422 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/01/0422 January 2004 � NC 1000/1200 29/10/0

View Document

22/01/0422 January 2004 VARYING SHARE RIGHTS AND NAMES

View Document

24/09/0324 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

01/05/031 May 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

08/05/028 May 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/10/0110 October 2001 NEW SECRETARY APPOINTED

View Document

10/10/0110 October 2001 SECRETARY RESIGNED

View Document

17/05/0117 May 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

01/12/001 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

15/08/0015 August 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 SECRETARY RESIGNED

View Document

25/07/0025 July 2000 NEW SECRETARY APPOINTED

View Document

25/07/0025 July 2000 REGISTERED OFFICE CHANGED ON 25/07/00 FROM: G OFFICE CHANGED 25/07/00 7 PILGRIM STREET LONDON EC4V 6DR

View Document

29/01/0029 January 2000 NEW DIRECTOR APPOINTED

View Document

08/11/998 November 1999 NEW DIRECTOR APPOINTED

View Document

08/11/998 November 1999 DIRECTOR RESIGNED

View Document

08/11/998 November 1999 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/12/99

View Document

08/11/998 November 1999 DIRECTOR RESIGNED

View Document

25/06/9925 June 1999 COMPANY NAME CHANGED LUDGATE 199 LIMITED CERTIFICATE ISSUED ON 25/06/99

View Document

14/04/9914 April 1999 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