SPAR AXMINSTER LIMITED

Company Documents

DateDescription
25/09/1225 September 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/06/1212 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/05/1230 May 2012 APPLICATION FOR STRIKING-OFF

View Document

30/12/1130 December 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/10

View Document

24/08/1124 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

23/05/1123 May 2011 PREVEXT FROM 31/08/2010 TO 31/10/2010

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE MICHAEL JOHN FISHER / 03/09/2010

View Document

03/09/103 September 2010 REGISTERED OFFICE CHANGED ON 03/09/2010 FROM 22/24 FIRST AVENUE MILLWEY RISE AXMINSTER DEVON EX13 5EX

View Document

19/08/1019 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TIVERTON SECRETARIES LIMITED / 01/10/2009

View Document

19/08/1019 August 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE MICHAEL JOHN FISHER / 01/10/2009

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

08/09/098 September 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

02/09/082 September 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

06/09/076 September 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

26/09/0626 September 2006 SECRETARY RESIGNED

View Document

26/09/0626 September 2006 NEW SECRETARY APPOINTED

View Document

18/09/0618 September 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 DIRECTOR RESIGNED

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

14/07/0514 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 REGISTERED OFFICE CHANGED ON 05/09/03 FROM: KEY HOUSE, WOODWARD ROAD HOWDEN INDUSTRIAL ESTATE TIVERTON DEVON EX16 5HW

View Document

05/09/035 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/09/035 September 2003 NEW DIRECTOR APPOINTED

View Document

15/08/0315 August 2003 SECRETARY RESIGNED

View Document

15/08/0315 August 2003 DIRECTOR RESIGNED

View Document

14/08/0314 August 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