SPECMAKERS LIMITED

Company Documents

DateDescription
31/01/1431 January 2014 FIRST GAZETTE

View Document

10/07/1210 July 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/06/1229 June 2012 FIRST GAZETTE

View Document

13/03/1213 March 2012 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM ALEXANDER HOGARTH / 13/03/2012

View Document

13/06/1113 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

29/07/1029 July 2010 REGISTERED OFFICE CHANGED ON 29/07/2010 FROM 15 CORNFIELD PACE ELIBURN LIVINGSTON WEST LOTHIAN EH54 6TE

View Document

04/06/104 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

26/04/1026 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

16/06/0916 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 APPOINTMENT TERMINATED

View Document

05/06/095 June 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM HOGARTH

View Document

09/12/089 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

28/07/0828 July 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

01/06/071 June 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