SPCO3 LIMITED

Company Documents

DateDescription
09/06/119 June 2011 REGISTERED OFFICE CHANGED ON 09/06/2011 FROM C/O THE OLD MILL 9 SOAR LANE LEICESTER LE3 5DE

View Document

31/01/1131 January 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

31/01/1131 January 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009461

View Document

31/01/1131 January 2011 REGISTERED OFFICE CHANGED ON 31/01/2011 FROM 1 PHOENIX PARK AVENUE CLOSE BIRMINGHAM WEST MIDLANDS B7 4NU

View Document

31/01/1131 January 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

11/06/1011 June 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

10/07/0910 July 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/05/096 May 2009 PREVSHO FROM 30/04/2009 TO 31/12/2008

View Document

12/09/0812 September 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 NEW DIRECTOR APPOINTED

View Document

29/05/0729 May 2007 SECRETARY RESIGNED

View Document

29/05/0729 May 2007 REGISTERED OFFICE CHANGED ON 29/05/07 FROM: G OFFICE CHANGED 29/05/07 SOMERSET HOUSE, TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DJ

View Document

29/05/0729 May 2007 NEW SECRETARY APPOINTED

View Document

29/05/0729 May 2007 DIRECTOR RESIGNED

View Document

19/04/0719 April 2007 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