SPEAN BRIDGE (SWINDON) LIMITED

Company Documents

DateDescription
21/08/1221 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/05/128 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/04/1225 April 2012 APPLICATION FOR STRIKING-OFF

View Document

01/11/111 November 2011 ORDER OF COURT - RESTORATION

View Document

01/11/051 November 2005 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/07/0519 July 2005 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/06/057 June 2005 APPLICATION FOR STRIKING-OFF

View Document

23/03/0523 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/11/04

View Document

23/03/0523 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/11/03

View Document

29/01/0429 January 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 DIRECTOR RESIGNED

View Document

28/11/0328 November 2003 NEW DIRECTOR APPOINTED

View Document

10/10/0310 October 2003 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/11/03

View Document

15/09/0315 September 2003 REGISTERED OFFICE CHANGED ON 15/09/03 FROM: BUILDING 10 566 CHISWICK HIGH ROAD LONDON W4 5YA

View Document

01/09/031 September 2003 NEW SECRETARY APPOINTED

View Document

30/08/0330 August 2003 SECRETARY RESIGNED

View Document

27/08/0327 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/08/034 August 2003 REGISTERED OFFICE CHANGED ON 04/08/03 FROM: 2ND FLOOR CONDUIT HOUSE 309-317 CHISWICK HIGH ROAD LONDON W4 4HH

View Document

20/05/0320 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 DIRECTOR RESIGNED

View Document

06/05/036 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/0312 March 2003 AUDITOR'S RESIGNATION

View Document

27/02/0327 February 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 SECRETARY'S PARTICULARS CHANGED

View Document

13/05/0213 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/05/0213 May 2002 S80A AUTH TO ALLOT SEC 22/04/02

View Document

21/02/0221 February 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0121 June 2001 NEW SECRETARY APPOINTED

View Document

12/06/0112 June 2001 SECRETARY RESIGNED

View Document

12/06/0112 June 2001 REGISTERED OFFICE CHANGED ON 12/06/01 FROM: 9 CHEAPSIDE LONDON EC2V 6AB

View Document

11/06/0111 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/03/018 March 2001 RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 NEW DIRECTOR APPOINTED

View Document

11/01/0111 January 2001 DIRECTOR RESIGNED

View Document

05/07/005 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0010 April 2000 NEW DIRECTOR APPOINTED

View Document

16/03/0016 March 2000 DIRECTOR RESIGNED

View Document

16/03/0016 March 2000 DIRECTOR RESIGNED

View Document

16/03/0016 March 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00

View Document

15/03/0015 March 2000 NEW DIRECTOR APPOINTED

View Document

01/03/001 March 2000 COMPANY NAME CHANGED ALNERY NO. 1936 LIMITED CERTIFICATE ISSUED ON 01/03/00

View Document

25/01/0025 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/01/0025 January 2000 Incorporation

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