SPC EBT TRUSTEES LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

28/10/2428 October 2024 Application to strike the company off the register

View Document

12/08/2412 August 2024 Termination of appointment of Dwarkesh Sureshchandra Jhaveri as a director on 2024-08-06

View Document

27/03/2427 March 2024 Accounts for a dormant company made up to 2023-09-30

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

14/06/2314 June 2023 Appointment of Jonathan Richard Croyden as a director on 2023-05-31

View Document

13/06/2313 June 2023 Termination of appointment of Anthony Robert Gunn as a director on 2023-05-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

17/01/2317 January 2023 Appointment of Dwarkesh Sureshchandra Jhaveri as a director on 2023-01-16

View Document

22/12/2222 December 2022 Accounts for a dormant company made up to 2022-09-30

View Document

19/12/2219 December 2022 Appointment of Mr Tony Gunn as a director on 2022-12-19

View Document

19/12/2219 December 2022 Director's details changed for Mr Tony Gunn on 2022-12-19

View Document

13/12/2213 December 2022 Termination of appointment of Paul Graeme Yallop as a director on 2022-12-13

View Document

18/11/2218 November 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

15/11/2215 November 2022 Appointment of Mr Fernando Pugnaire Luengo as a director on 2022-11-10

View Document

22/12/2122 December 2021 Accounts for a dormant company made up to 2021-09-30

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

08/07/218 July 2021 Termination of appointment of Brian Geoffrey Orr as a secretary on 2021-06-24

View Document

08/07/218 July 2021 Appointment of Mr Paul Graeme Yallop as a director on 2021-06-24

View Document

08/07/218 July 2021 Termination of appointment of Stuart Michael Veale as a director on 2021-06-24

View Document

07/06/197 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES

View Document

04/07/184 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES

View Document

08/05/178 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

20/06/1620 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

15/03/1615 March 2016 DIRECTOR APPOINTED MR STUART MICHAEL VEALE

View Document

26/02/1626 February 2016 APPOINTMENT TERMINATED, DIRECTOR TREVOR HOPE

View Document

05/11/155 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

29/06/1529 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

08/06/158 June 2015 REGISTERED OFFICE CHANGED ON 08/06/2015 FROM UNIT 5 THE GRAND UNION OFFICE PARK PACKET BOAT LANE UXBRIDGE MIDDLESEX UB8 2GH

View Document

04/11/144 November 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

03/06/143 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

05/11/135 November 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

20/06/1320 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

12/11/1212 November 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

22/06/1222 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

01/12/111 December 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

01/07/111 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

30/11/1030 November 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

29/06/1029 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR MICHAEL HOPE / 04/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT HEMPHILL / 04/11/2009

View Document

11/11/0911 November 2009 Annual return made up to 4 November 2009 with full list of shareholders

View Document

23/07/0923 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

03/02/093 February 2009 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

10/12/0710 December 2007 RETURN MADE UP TO 04/11/07; NO CHANGE OF MEMBERS

View Document

01/10/071 October 2007 REGISTERED OFFICE CHANGED ON 01/10/07 FROM: 106 OXFORD ROAD UXBRIDGE MIDDLESEX UB8 1NA

View Document

06/08/076 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

30/05/0730 May 2007 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

10/12/0610 December 2006 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 S366A DISP HOLDING AGM 04/11/04

View Document

11/01/0511 January 2005 S386 DISP APP AUDS 04/11/04

View Document

11/01/0511 January 2005 SECRETARY RESIGNED

View Document

11/01/0511 January 2005 DIRECTOR RESIGNED

View Document

06/01/056 January 2005 NEW SECRETARY APPOINTED

View Document

06/01/056 January 2005 S366A DISP HOLDING AGM 03/11/04

View Document

06/01/056 January 2005 S386 DISP APP AUDS 03/11/04

View Document

06/01/056 January 2005 ACC. REF. DATE SHORTENED FROM 30/11/05 TO 30/09/05

View Document

29/12/0429 December 2004 NEW DIRECTOR APPOINTED

View Document

29/12/0429 December 2004 NEW DIRECTOR APPOINTED

View Document

04/11/044 November 2004 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