SPENFORCE LIMITED

Company Documents

DateDescription
14/05/1314 May 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/02/1314 February 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

27/12/1227 December 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/11/2012

View Document

07/06/127 June 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/05/2012

View Document

08/02/128 February 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/11/2011

View Document

28/06/1128 June 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/05/2011

View Document

03/02/113 February 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/11/2010

View Document

27/11/0927 November 2009 STATEMENT OF AFFAIRS/4.19

View Document

26/11/0926 November 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/11/0926 November 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/11/0910 November 2009 REGISTERED OFFICE CHANGED ON 10/11/2009 FROM
27A NEW ROAD
CROXLEY GREEN
RICKMANSWORTH
HERTFORDSHIRE
WD3 3ES

View Document

26/09/0926 September 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

23/04/0923 April 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

23/01/0923 January 2009 SECRETARY APPOINTED CHRISTOPHER ALAN KENDALL

View Document

23/01/0923 January 2009 REGISTERED OFFICE CHANGED ON 23/01/2009 FROM
CALLEO HOUSE 49 THEOBALD STREET
BOREHAMWOOD
HERTFORDSHIRE
WD6 4RT
UNITED KINGDOM

View Document

19/06/0819 June 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

22/05/0822 May 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

15/05/0815 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/05/081 May 2008 REGISTERED OFFICE CHANGED ON 01/05/2008 FROM
TALBOT HOUSE
204-226 IMPERIAL DRIVE
HARROW
MIDDLESEX
HA2 7HH

View Document

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document

18/02/0818 February 2008 NEW SECRETARY APPOINTED

View Document

18/02/0818 February 2008 SECRETARY RESIGNED

View Document

18/02/0818 February 2008 DIRECTOR RESIGNED

View Document

22/05/0722 May 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

22/05/0622 May 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

17/05/0417 May 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

23/05/0323 May 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

23/05/0223 May 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

01/06/011 June 2001 RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

24/05/0024 May 2000 RETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

17/05/9917 May 1999 RETURN MADE UP TO 25/04/99; NO CHANGE OF MEMBERS

View Document

17/05/9917 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/9917 May 1999 SECRETARY'S PARTICULARS CHANGED

View Document

20/04/9920 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

23/03/9923 March 1999 REGISTERED OFFICE CHANGED ON 23/03/99 FROM:
65 ALDENHAM ROAD
BUSHEY
WATFORD
WD2 2NB

View Document

28/05/9828 May 1998 RETURN MADE UP TO 25/04/98; FULL LIST OF MEMBERS

View Document

16/05/9716 May 1997 ALTER MEM AND ARTS 30/04/97

View Document

16/05/9716 May 1997 SECRETARY RESIGNED

View Document

16/05/9716 May 1997 NEW SECRETARY APPOINTED

View Document

16/05/9716 May 1997 NEW DIRECTOR APPOINTED

View Document

16/05/9716 May 1997 DIRECTOR RESIGNED

View Document

08/05/978 May 1997 REGISTERED OFFICE CHANGED ON 08/05/97 FROM:
CLASSIC HOUSE 174-180 OLD STREET
LONDON
EC1V 9BP

View Document

25/04/9725 April 1997 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

25/04/9725 April 1997 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