SPENCER SMITH DEVELOPMENTS LIMITED

Company Documents

DateDescription
30/04/1330 April 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/01/1315 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/01/134 January 2013 APPLICATION FOR STRIKING-OFF

View Document

12/01/1212 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/01/115 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/01/1025 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE SPENCER SMITH / 25/01/2010

View Document

24/07/0924 July 2009 DIRECTOR RESIGNED JOHN SMITH

View Document

17/07/0917 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/01/091 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/01/089 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/01/0711 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/01/069 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/08/0518 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/02/053 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/03/0429 March 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

15/01/0315 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

07/01/027 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

24/01/0124 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/01/0117 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

14/01/9914 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

17/12/9817 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/01/9827 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

12/01/9812 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

19/01/9719 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

26/11/9626 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

01/02/961 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

10/01/9610 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9530 April 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

09/01/959 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

09/02/949 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

16/01/9416 January 1994

View Document

16/01/9416 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

27/08/9327 August 1993

View Document

27/08/9327 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/05/9325 May 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/9325 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/9325 May 1993

View Document

02/02/932 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

07/08/927 August 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

21/07/9221 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

21/05/9221 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/04/9222 April 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 22/04/92

View Document

22/04/9222 April 1992 REGISTERED OFFICE CHANGED ON 22/04/92

View Document

22/04/9222 April 1992

View Document

30/08/9130 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

30/08/9130 August 1991

View Document

30/08/9130 August 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/914 July 1991

View Document

04/07/914 July 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

19/02/9019 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

19/02/9019 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

01/12/891 December 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

29/09/8829 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

29/09/8829 September 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

28/09/8828 September 1988 REGISTERED OFFICE CHANGED ON 28/09/88 FROM: MOUNTFORD OAK HILL ROAD STAPLEFORD ABBOTTS ROMFORD ESSEX RM4 1JL

View Document

19/08/8719 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/871 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

01/04/871 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

03/02/873 February 1987 REGISTERED OFFICE CHANGED ON 03/02/87 FROM: 40, ATHELSTAN RD, HAROLD WOOD ROMFORD ESSEX

View Document

06/10/866 October 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

06/10/866 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

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