SPACE MAKER STORAGE 2 LIMITED

Company Documents

DateDescription
16/12/1316 December 2013 INSOLVENCY:ANNUAL PROGRESS REPORT

View Document

11/09/1211 September 2012 INSOLVENCY:ANNUAL PROGRESS REPORT - BROUGHT DOWN DATE 1ST SEPTEMBER 2012

View Document

27/09/1127 September 2011 INSOLVENCY:PROGRESS REPORT MADE UP TO 1 SEPTEMBER 2011.

View Document

23/09/1023 September 2010 REGISTERED OFFICE CHANGED ON 23/09/2010 FROM
4 DEVONHURST PLACE
HEATHFIELD TERRACE CHISWICK
LONDON
W4 4JD

View Document

22/09/1022 September 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

07/07/107 July 2010 ORDER OF COURT TO WIND UP

View Document

29/10/0929 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

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 THOMAS ROWLEY

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

11/11/0811 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

04/11/084 November 2008 DIRECTOR APPOINTED THOMAS JOHN LEWIS ROWLEY LOGGED FORM

View Document

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

View Document

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

View Document

16/07/0816 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 REGISTERED OFFICE CHANGED ON 16/07/2008 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

23/10/0723 October 2007 ACCOUNTS OF DORMANT COMPANY 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

14/09/0714 September 2007 DIRECTOR RESIGNED

View Document

13/09/0713 September 2007 DIRECTOR RESIGNED

View Document

10/09/0710 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/09/077 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0727 June 2007 RETURN MADE UP TO 05/06/07; NO CHANGE OF MEMBERS

View Document

05/11/065 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

30/06/0630 June 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

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

View Document

08/12/058 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/12/051 December 2005 COMPANY NAME CHANGED
SPACE MAKER STORAGE LIMITED
CERTIFICATE ISSUED ON 01/12/05

View Document

24/10/0524 October 2005 NEW SECRETARY APPOINTED

View Document

24/10/0524 October 2005 SECRETARY RESIGNED

View Document

22/07/0522 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

29/06/0529 June 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

01/07/041 July 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

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

View Document

04/07/034 July 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

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

View Document

27/06/0227 June 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0115 August 2001 NEW DIRECTOR APPOINTED

View Document

03/08/013 August 2001 DIRECTOR RESIGNED

View Document

03/08/013 August 2001 SECRETARY RESIGNED

View Document

03/08/013 August 2001 NEW SECRETARY APPOINTED

View Document

03/08/013 August 2001 NEW DIRECTOR APPOINTED

View Document

03/08/013 August 2001 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

03/08/013 August 2001 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/12/01

View Document

03/08/013 August 2001 REGISTERED OFFICE CHANGED ON 03/08/01 FROM:
100 BARBIROLLI SQUARE
MANCHESTER
M2 3AB

View Document

31/07/0131 July 2001 COMPANY NAME CHANGED
INHOCO 2348 LIMITED
CERTIFICATE ISSUED ON 31/07/01

View Document

05/06/015 June 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