SPACEDEAL LIMITED

Company Documents

DateDescription
20/01/1420 January 2014 REGISTERED OFFICE CHANGED ON 20/01/2014 FROM
6-7 LUDGATE SQUARE
LONDON
EC4M 7AS

View Document

12/09/1312 September 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/08/2013

View Document

01/03/131 March 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/02/2013

View Document

26/10/1226 October 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/08/2012

View Document

01/10/121 October 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/08/2012

View Document

01/03/121 March 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/02/2012

View Document

06/10/116 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/08/2011

View Document

29/03/1129 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/02/2011

View Document

23/09/1023 September 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/08/2010

View Document

01/09/091 September 2009 STATEMENT OF AFFAIRS/4.19

View Document

01/09/091 September 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/09/091 September 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

01/09/091 September 2009 REGISTERED OFFICE CHANGED ON 01/09/2009 FROM
3RD FLOOR CHANCERY HOUSE ST. NICHOLAS WAY
SUTTON
SURREY
SM1 1JB

View Document

13/07/0913 July 2009 REGISTERED OFFICE CHANGED ON 13/07/2009 FROM
137-143 HIGH STREET
SUTTON
SURREY
SM1 1JH

View Document

09/04/099 April 2009 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SHEENA STONE / 09/04/2009

View Document

02/05/082 May 2008 31/12/06 TOTAL EXEMPTION FULL

View Document

07/12/077 December 2007 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

14/04/0714 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/04/074 April 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS; AMEND

View Document

04/04/074 April 2007 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS; AMEND

View Document

22/01/0722 January 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 NEW DIRECTOR APPOINTED

View Document

28/02/0528 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/12/0416 December 2004 CANCELLATION OF SHARES 10/12/04

View Document

16/12/0416 December 2004 REGISTERED OFFICE CHANGED ON 16/12/04 FROM:
REGENT HOUSE;
316 BEULAH HILL
LONDON
SE19 3HF

View Document

16/12/0416 December 2004 SECRETARY RESIGNED

View Document

16/12/0416 December 2004 DIRECTOR RESIGNED

View Document

16/12/0416 December 2004 ￯﾿ᄑ NC 1000/100
10/12/04

View Document

07/12/047 December 2004 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