SPD SYSTEMS LTD

Company Documents

DateDescription
27/09/1127 September 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/06/1114 June 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/06/116 June 2011 APPLICATION FOR STRIKING-OFF

View Document

10/03/1110 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANK JOYES / 26/07/2010

View Document

06/08/106 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

04/08/084 August 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

13/08/0713 August 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

02/08/062 August 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

10/08/0410 August 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

13/08/0313 August 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

12/08/0212 August 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

22/08/0122 August 2001 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

04/08/004 August 2000 RETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

27/07/9927 July 1999 RETURN MADE UP TO 26/07/99; NO CHANGE OF MEMBERS

View Document

13/10/9813 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

26/07/9826 July 1998 RETURN MADE UP TO 26/07/98; NO CHANGE OF MEMBERS

View Document

05/11/975 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

23/07/9723 July 1997 RETURN MADE UP TO 26/07/97; FULL LIST OF MEMBERS

View Document

05/11/965 November 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

03/08/963 August 1996 RETURN MADE UP TO 26/07/96; NO CHANGE OF MEMBERS

View Document

21/08/9521 August 1995 RETURN MADE UP TO 26/07/95; NO CHANGE OF MEMBERS

View Document

03/07/953 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

03/02/953 February 1995 COMPANY NAME CHANGED PREMIER LIGHTING CONTROL LIMITED CERTIFICATE ISSUED ON 06/02/95

View Document

12/09/9412 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

09/08/949 August 1994 RETURN MADE UP TO 26/07/94; FULL LIST OF MEMBERS

View Document

09/08/949 August 1994

View Document

09/08/949 August 1994 SECRETARY'S PARTICULARS CHANGED

View Document

08/03/948 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

08/03/948 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/08/9323 August 1993

View Document

23/08/9323 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/08/9323 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/08/9323 August 1993 REGISTERED OFFICE CHANGED ON 23/08/93 FROM: G OFFICE CHANGED 23/08/93 SCORPIO HOUSE 102 SYDNEY STREET CHELSEA LONDON SW3 6NJ

View Document

23/08/9323 August 1993

View Document

26/07/9326 July 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CGA DESIGN & BUILD LTD


  • 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