SPACEMAKER BINS LIMITED

Company Documents

DateDescription
27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

15/08/1415 August 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

28/05/1328 May 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

27/06/1227 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/09/116 September 2011 DIRECTOR APPOINTED MR JOHN PLAYSTED ALSTON

View Document

29/06/1129 June 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, DIRECTOR GEORGE FRANKS

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT BARBIAUX

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, DIRECTOR JULIAN HILL

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HAWKER

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE MATTHEW GRINDALL FRANKS / 22/05/2010

View Document

14/07/1014 July 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

22/10/0922 October 2009 DIRECTOR APPOINTED MR ROBERT BARBIAUX

View Document

26/06/0926 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

28/07/0828 July 2008 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

22/07/0822 July 2008 COMPANY NAME CHANGED JARDINE SPACEMAKER LIMITED
CERTIFICATE ISSUED ON 23/07/08

View Document

26/06/0826 June 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 DIRECTOR APPOINTED MICHAEL JOSEPH VOLF

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

16/08/0716 August 2007 COMPANY NAME CHANGED
SPACEMAKER BINS LIMITED
CERTIFICATE ISSUED ON 16/08/07

View Document

22/06/0722 June 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

27/02/0727 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

08/11/068 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/11/068 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/10/0618 October 2006 REGISTERED OFFICE CHANGED ON 18/10/06 FROM:
C/O MORANTS HALL
COLCHESTER ROAD
GREAT BROMLEY
ESSEX CO7 7TN

View Document

18/10/0618 October 2006 DIRECTOR RESIGNED

View Document

18/08/0618 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

24/07/0624 July 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 NEW DIRECTOR APPOINTED

View Document

17/05/0617 May 2006 NEW DIRECTOR APPOINTED

View Document

17/05/0617 May 2006 DIRECTOR RESIGNED

View Document

06/09/056 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

30/08/0530 August 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0421 January 2004 NEW DIRECTOR APPOINTED

View Document

09/01/049 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/01/049 January 2004 NEW DIRECTOR APPOINTED

View Document

09/01/049 January 2004 NEW DIRECTOR APPOINTED

View Document

02/06/032 June 2003 DIRECTOR RESIGNED

View Document

02/06/032 June 2003 SECRETARY RESIGNED

View Document

23/05/0323 May 2003 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