SPAGNOLI CONSULTING LIMITED

Company Documents

DateDescription
26/04/1426 April 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

04/03/144 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/02/1421 February 2014 APPLICATION FOR STRIKING-OFF

View Document

08/02/148 February 2014 DISS40 (DISS40(SOAD))

View Document

07/02/147 February 2014 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, SECRETARY FERRUCCIO SPAGNOLI

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, SECRETARY PAOLO SPAGNOLI

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, DIRECTOR FERRUCCIO SPAGNOLI

View Document

07/02/147 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR PAOLO SPAGNOLI / 01/01/2013

View Document

07/02/147 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

07/02/147 February 2014 Annual accounts small company total exemption made up to 31 January 2013

View Document

07/02/147 February 2014 Annual accounts small company total exemption made up to 31 January 2012

View Document

07/02/147 February 2014 Annual accounts small company total exemption made up to 31 January 2010

View Document

19/11/1319 November 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/09/1324 September 2013 FIRST GAZETTE

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

05/04/125 April 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/02/127 February 2012 FIRST GAZETTE

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

08/11/118 November 2011 DISS40 (DISS40(SOAD))

View Document

02/11/112 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

14/10/1114 October 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/09/1120 September 2011 FIRST GAZETTE

View Document

23/02/1123 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

12/02/1112 February 2011 DISS40 (DISS40(SOAD))

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

31/01/1131 January 2011 Annual accounts for year ending 31 Jan 2011

View Accounts

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PAOLO SPAGNOLI / 28/01/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / FERRUCCIO SPAGNOLI / 28/01/2010

View Document

01/03/101 March 2010 SECRETARY'S CHANGE OF PARTICULARS / DR PAOLO SPAGNOLI / 28/01/2010

View Document

01/03/101 March 2010 SECRETARY'S CHANGE OF PARTICULARS / FERRUCCIO SPAGNOLI / 28/01/2010

View Document

01/03/101 March 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts for year ending 31 Jan 2010

View Accounts

06/12/096 December 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

23/04/0923 April 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 REGISTERED OFFICE CHANGED ON 16/04/2009 FROM
HOP STUDIOS
2 JAMAICA ROAD
LONDON
SE1 2BX

View Document

02/12/082 December 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

10/04/0810 April 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 DIRECTOR RESIGNED

View Document

15/02/0815 February 2008 NEW DIRECTOR APPOINTED

View Document

15/02/0815 February 2008 NEW SECRETARY APPOINTED

View Document

01/12/071 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

04/07/074 July 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

20/03/0620 March 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 REGISTERED OFFICE CHANGED ON 28/02/06 FROM:
4 QUARRY COURT
LIME QUARRY MEWS MERROW
GUILDFORD
SURREY GU1 2RD

View Document

07/12/057 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

29/01/0529 January 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

02/04/042 April 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

21/05/0321 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

12/04/0312 April 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 REGISTERED OFFICE CHANGED ON 04/03/03 FROM:
TANGLEY HOUSE
POSTFORD MILL, MILL LANE,
CHILWORTH, GUILDFORD
SURREY GU4 8RT

View Document

04/12/024 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

21/03/0221 March 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/00

View Document

29/01/0129 January 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 REGISTERED OFFICE CHANGED ON 25/07/00 FROM:
SUITE 4 HALLAMS COURT
LITTLEFORD LANE BLACKHEATH
GUILDFORD
SURREY GU4 8QZ

View Document

29/02/0029 February 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

29/03/9929 March 1999 RETURN MADE UP TO 28/01/99; NO CHANGE OF MEMBERS

View Document

01/12/981 December 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

06/02/986 February 1998 RETURN MADE UP TO 28/01/98; NO CHANGE OF MEMBERS

View Document

02/12/972 December 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

26/02/9726 February 1997 RETURN MADE UP TO 28/01/97; FULL LIST OF MEMBERS

View Document

03/12/963 December 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

28/02/9628 February 1996 RETURN MADE UP TO 28/01/96; NO CHANGE OF MEMBERS

View Document

26/01/9626 January 1996 REGISTERED OFFICE CHANGED ON 26/01/96 FROM:
3RD FLOOR AUDREY HOUSE
16-20 ELY PLACE
LONDON
EC1N 6SN

View Document

30/11/9530 November 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

31/05/9531 May 1995 RETURN MADE UP TO 28/01/95; NO CHANGE OF MEMBERS

View Document

08/12/948 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/94

View Document

08/12/948 December 1994 EXEMPTION FROM APPOINTING AUDITORS 25/11/94

View Document

08/02/948 February 1994 RETURN MADE UP TO 28/01/94; FULL LIST OF MEMBERS

View Document

02/02/942 February 1994 COMPANY NAME CHANGED
SPAGNOLI ENGINEERING (UK) LIMITE
D
CERTIFICATE ISSUED ON 03/02/94

View Document

21/12/9321 December 1993 REGISTERED OFFICE CHANGED ON 21/12/93 FROM:
5 COLDBATH SQ
ROSEBERY AVE
LONDON
EC1R 5HL

View Document

09/02/939 February 1993 SECRETARY RESIGNED

View Document

28/01/9328 January 1993 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