S.P.E. ENGINEERS LIMITED

Company Documents

DateDescription
07/04/157 April 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/11/144 November 2014 Annual return made up to 27 October 2013 with full list of shareholders

View Document

04/11/144 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / GARY KIELY / 04/05/2013

View Document

04/11/144 November 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/09/1425 September 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

19/08/1419 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/02/146 February 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

31/12/1331 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/06/1314 June 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/03/1326 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/03/1318 March 2013 APPLICATION FOR STRIKING-OFF

View Document

11/01/1311 January 2013 Annual return made up to 27 October 2012 with full list of shareholders

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/02/129 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PEARCE / 01/10/2011

View Document

09/02/129 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / GARY KIELY / 01/10/2011

View Document

09/02/129 February 2012 Annual return made up to 27 October 2011 with full list of shareholders

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/03/114 March 2011 27/10/10 NO CHANGES

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID STONE

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/01/1014 January 2010 27/10/09 NO CHANGES

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/06/093 June 2009 REGISTERED OFFICE CHANGED ON 03/06/2009 FROM
C/O WARE & PARTNERS LTD
WATERSIDE HOUSE BASIN ROAD NORTH
HOVE
SUSSEX
BN41 1UY

View Document

06/05/096 May 2009 SECRETARY APPOINTED AGNESE PEARCE

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED SECRETARY LIBRA SECRETARIAL SERVICES LIMITED

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/12/076 December 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 DIRECTOR RESIGNED

View Document

02/02/062 February 2006 NEW DIRECTOR APPOINTED

View Document

02/02/062 February 2006 ￯﾿ᄑ NC 100/200
30/06/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/05/0523 May 2005 NEW DIRECTOR APPOINTED

View Document

23/05/0523 May 2005 NEW DIRECTOR APPOINTED

View Document

09/11/049 November 2004 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05

View Document

28/01/0428 January 2004 SECRETARY RESIGNED

View Document

18/01/0418 January 2004 NEW SECRETARY APPOINTED

View Document

04/12/034 December 2003 REGISTERED OFFICE CHANGED ON 04/12/03 FROM:
MARQUESS COURT
69 SOUTHAMPTON ROW
LONDON
WC1B 4ET

View Document

04/12/034 December 2003 NEW DIRECTOR APPOINTED

View Document

03/12/033 December 2003 NEW SECRETARY APPOINTED

View Document

03/12/033 December 2003 SECRETARY RESIGNED

View Document

03/12/033 December 2003 DIRECTOR RESIGNED

View Document

13/11/0313 November 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