SPACESSENCE LIMITED

Company Documents

DateDescription
22/03/1622 March 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/12/1522 December 2015 NOTICE OF COMPLETION OF WINDING UP

View Document

12/08/1412 August 2014 ORDER OF COURT TO WIND UP

View Document

25/06/1425 June 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

07/03/147 March 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP MUINDE

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/06/133 June 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/02/1311 February 2013 Annual accounts small company total exemption made up to 31 May 2011

View Document

11/02/1311 February 2013 Annual return made up to 12 May 2012 with full list of shareholders

View Document

24/11/1224 November 2012 DISS40 (DISS40(SOAD))

View Document

10/07/1210 July 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

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

View Accounts

29/05/1229 May 2012 FIRST GAZETTE

View Document

25/07/1125 July 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

22/07/1122 July 2011 APPOINTMENT TERMINATED, SECRETARY SHIRLEY ANNE LEWIS

View Document

31/05/1131 May 2011 Annual accounts for year ending 31 May 2011

View Accounts

13/02/1113 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

09/08/109 August 2010 SECRETARY APPOINTED MS SHIRLEY ANNE LEWIS

View Document

18/06/1018 June 2010 REGISTERED OFFICE CHANGED ON 18/06/2010 FROM MAISON DU MONDE 273-279 THE HIGH STREET LONDON W3 9BT ENGLAND

View Document

18/06/1018 June 2010 APPOINTMENT TERMINATED, SECRETARY PHILIP MUINDE

View Document

18/06/1018 June 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN HELME / 01/05/2010

View Document

28/07/0928 July 2009 SECRETARY APPOINTED DR PHILIP MUINDE

View Document

28/07/0928 July 2009 DIRECTOR APPOINTED DR PHILIP MUINDE

View Document

12/05/0912 May 2009 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