SPANCOM INTERNATIONAL LIMITED

Company Documents

DateDescription
30/12/1430 December 2014 REGISTERED OFFICE CHANGED ON 30/12/2014 FROM
ASHCOMBE COURT
WOOLSACK WAY
GODALMING
SURREY
GU7 1LQ

View Document

30/12/1430 December 2014 SAIL ADDRESS CREATED

View Document

23/12/1423 December 2014 SPECIAL RESOLUTION TO WIND UP

View Document

23/12/1423 December 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/12/1423 December 2014 DECLARATION OF SOLVENCY

View Document

23/09/1423 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

10/01/1410 January 2014 Annual return made up to 27 October 2013 with full list of shareholders

View Document

12/09/1312 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

17/12/1217 December 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

23/07/1223 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

08/01/128 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

21/12/1121 December 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

15/12/1115 December 2011 ADOPT ARTICLES 06/12/2011

View Document

15/12/1115 December 2011 APPOINTMENT TERMINATED, DIRECTOR SCOTT CHRISTIAN

View Document

15/12/1115 December 2011 DIRECTOR APPOINTED ERIC LEBOW

View Document

23/12/1023 December 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

28/09/1028 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

23/09/1023 September 2010 APPOINTMENT TERMINATED, SECRETARY ROFFE SWAYNE SECRETARIES LIMITED

View Document

05/02/105 February 2010 Annual return made up to 27 October 2009 with full list of shareholders

View Document

05/02/105 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ROFFE SWAYNE SECRETARIES LIMITED / 27/10/2009

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT CHRISTIAN / 27/10/2009

View Document

10/08/0910 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

09/12/089 December 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED DIRECTOR BRETT SHOCKLEY

View Document

30/09/0830 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/09/0817 September 2008 DIRECTOR APPOINTED SCOTT CHRISTIAN

View Document

17/09/0817 September 2008 APPOINTMENT TERMINATED DIRECTOR PAUL STEPHENSON

View Document

07/11/077 November 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

29/04/0729 April 2007 NEW SECRETARY APPOINTED

View Document

29/04/0729 April 2007 NEW DIRECTOR APPOINTED

View Document

29/04/0729 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/11/0628 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0628 November 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

01/11/041 November 2004 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

29/04/0429 April 2004 RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 DIRECTOR RESIGNED

View Document

12/03/0412 March 2004 NEW DIRECTOR APPOINTED

View Document

27/07/0327 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

07/11/027 November 2002 RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

06/11/016 November 2001 RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 DIRECTOR RESIGNED

View Document

19/09/0119 September 2001 SECRETARY RESIGNED

View Document

19/09/0119 September 2001 NEW SECRETARY APPOINTED

View Document

02/08/012 August 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01

View Document

02/08/012 August 2001 REGISTERED OFFICE CHANGED ON 02/08/01 FROM:
16 BEDFORD STREET
COVENT GARDEN
LONDON WC2E 9HF

View Document

08/01/018 January 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 DIRECTOR RESIGNED

View Document

08/01/018 January 2001 NEW DIRECTOR APPOINTED

View Document

05/12/005 December 2000 COMPANY NAME CHANGED
WB CO (1230) LIMITED
CERTIFICATE ISSUED ON 05/12/00

View Document

27/10/0027 October 2000 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