SPECDOC LIMITED

Company Documents

DateDescription
06/11/126 November 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/07/1224 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/07/1217 July 2012 APPLICATION FOR STRIKING-OFF

View Document

23/12/1123 December 2011 Annual return made up to 23 December 2011 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

10/11/1110 November 2011 PREVEXT FROM 30/04/2011 TO 31/10/2011

View Document

23/12/1023 December 2010 Annual return made up to 23 December 2010 with full list of shareholders

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETER MCCORMICK / 25/06/2010

View Document

19/06/1019 June 2010 REGISTERED OFFICE CHANGED ON 19/06/2010 FROM 265 HUDDERSFIELD ROAD SALTERHEBBLE HALIFAX HX3 0AT

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETER MCCORMICK / 04/01/2010

View Document

04/01/104 January 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

15/12/0915 December 2009 REGISTERED OFFICE CHANGED ON 15/12/2009 FROM GREEN END MELMERBY RIPON HG4 5HL

View Document

15/12/0915 December 2009 APPOINTMENT TERMINATED, SECRETARY RUTH WHITWORTH

View Document

15/12/0915 December 2009 APPOINTMENT TERMINATED, DIRECTOR ROBIN WHITWORTH

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

19/01/0919 January 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

02/01/082 January 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

16/01/0716 January 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

17/01/0617 January 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

06/01/056 January 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

12/01/0412 January 2004 RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/04/04

View Document

25/01/0325 January 2003 NEW DIRECTOR APPOINTED

View Document

25/01/0325 January 2003 NEW SECRETARY APPOINTED

View Document

25/01/0325 January 2003 NEW DIRECTOR APPOINTED

View Document

25/01/0325 January 2003 REGISTERED OFFICE CHANGED ON 25/01/03 FROM: G OFFICE CHANGED 25/01/03 6 NORTH STREET OUNDLE PETERBOROUGH PE8 4AL

View Document

13/01/0313 January 2003 NC INC ALREADY ADJUSTED 23/12/02

View Document

13/01/0313 January 2003 REGISTERED OFFICE CHANGED ON 13/01/03 FROM: G OFFICE CHANGED 13/01/03 THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW

View Document

13/01/0313 January 2003 SECRETARY RESIGNED

View Document

13/01/0313 January 2003 DIRECTOR RESIGNED

View Document

13/01/0313 January 2003 � NC 1000/100000 23/12

View Document

23/12/0223 December 2002 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