SPB FINANCIAL SOLUTIONS LTD

Company Documents

DateDescription
30/11/1330 November 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/10/131 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/03/1314 March 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/01/1322 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/08/1131 August 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/08/1116 August 2011 FIRST GAZETTE

View Document

31/07/1031 July 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, DIRECTOR STUART RICHARDS

View Document

15/04/1015 April 2010 REGISTERED OFFICE CHANGED ON 15/04/2010 FROM 30 ASCOT ROAD STAFFORD STAFFORDSHIRE ST17 0AQ UNITED KINGDOM

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

05/02/105 February 2010 REGISTERED OFFICE CHANGED ON 05/02/2010 FROM 20 WILLOW DRIVE SHIRLEY SOLIHULL WEST MIDLANDS B90 4HN

View Document

04/02/104 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/02/104 February 2010 CHANGE OF NAME 28/01/2010

View Document

04/02/104 February 2010 COMPANY NAME CHANGED SPRING PARKER BROWN LIMITED CERTIFICATE ISSUED ON 04/02/10

View Document

29/06/0929 June 2009 PREVSHO FROM 30/04/2009 TO 28/02/2009

View Document

30/03/0930 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART RICHARDS / 28/03/2009

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

25/02/0925 February 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

29/12/0729 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

11/12/0711 December 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 30/04/07

View Document

11/07/0711 July 2007 NC INC ALREADY ADJUSTED 10/04/07

View Document

11/07/0711 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/03/078 March 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 NEW DIRECTOR APPOINTED

View Document

10/04/0610 April 2006 REGISTERED OFFICE CHANGED ON 10/04/06 FROM: G OFFICE CHANGED 10/04/06 57, LIVERY STREET BIRMINGHAM WEST MIDLANDS B3 1HA

View Document

23/03/0623 March 2006 COMPANY NAME CHANGED SPRING LIVERY LIMITED CERTIFICATE ISSUED ON 23/03/06

View Document

24/02/0624 February 2006 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