SPF ELECTRICAL LIMITED

Company Documents

DateDescription
19/12/1119 December 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/09/1119 September 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.2

View Document

27/07/1127 July 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/07/2011:LIQ. CASE NO.2

View Document

09/02/119 February 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/01/2011:LIQ. CASE NO.2

View Document

10/08/1010 August 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/07/2010:LIQ. CASE NO.2

View Document

10/07/0910 July 2009 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00008834

View Document

10/03/0910 March 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/02/2009:LIQ. CASE NO.1

View Document

05/11/085 November 2008 DIRECTOR RESIGNED CHRISTOPHER BROOKES

View Document

01/11/081 November 2008 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

17/10/0817 October 2008 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

16/10/0816 October 2008 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

03/09/083 September 2008 REGISTERED OFFICE CHANGED ON 03/09/08 FROM: 79 CAROLINE STREET BIRMINGHAM WEST MIDLANDS B3 1UP

View Document

29/08/0829 August 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008834

View Document

26/08/0826 August 2008 REGISTERED OFFICE CHANGED ON 26/08/08 FROM: UNIT 1 POOL STREET WOLVERHAMPTON WEST MIDLANDS WV2 4HN

View Document

11/03/0811 March 2008 DIRECTOR RESIGNED DANIEL WILLIAMS

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/03/0714 March 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/03/0622 March 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document

15/08/0515 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/03/0517 March 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/02/0424 February 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

13/07/0313 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

26/01/0326 January 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

23/01/0223 January 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

08/07/018 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

24/05/0124 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/011 February 2001 SECRETARY'S PARTICULARS CHANGED

View Document

01/02/011 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0129 January 2001 RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0021 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

26/01/0026 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS

View Document

08/02/998 February 1999 RETURN MADE UP TO 15/01/99; FULL LIST OF MEMBERS

View Document

25/01/9925 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

12/11/9812 November 1998 DIRECTOR RESIGNED

View Document

28/03/9828 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/9826 January 1998 RETURN MADE UP TO 15/01/98; NO CHANGE OF MEMBERS

View Document

23/05/9723 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

28/04/9728 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/9726 January 1997 RETURN MADE UP TO 15/01/97; NO CHANGE OF MEMBERS

View Document

23/09/9623 September 1996 RETURN MADE UP TO 15/01/96; FULL LIST OF MEMBERS

View Document

06/08/966 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

10/10/9510 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

08/08/958 August 1995 RETURN MADE UP TO 15/01/95; CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/04/951 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/9516 March 1995 REGISTERED OFFICE CHANGED ON 16/03/95 FROM: UNIT 1 POOL STREET WOLVERHAMPTON WEST MIDLANDS WVZ 4HN

View Document

10/01/9510 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/04/9419 April 1994

View Document

19/04/9419 April 1994 RETURN MADE UP TO 15/01/94; NO CHANGE OF MEMBERS

View Document

15/03/9415 March 1994 NEW DIRECTOR APPOINTED

View Document

13/01/9413 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

14/12/9314 December 1993 REGISTERED OFFICE CHANGED ON 14/12/93 FROM: OLD BANK CHAMBERS 4 SALOP STREET WOLVERHAMPTON WEST MIDLANDS, WV3 0RQ

View Document

06/10/936 October 1993 COMPANY NAME CHANGED STEVE FLANAGAN LIMITED CERTIFICATE ISSUED ON 07/10/93

View Document

21/01/9321 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

18/01/9318 January 1993 RETURN MADE UP TO 15/01/93; FULL LIST OF MEMBERS

View Document

18/01/9318 January 1993

View Document

25/03/9225 March 1992

View Document

25/03/9225 March 1992 RETURN MADE UP TO 13/01/92; NO CHANGE OF MEMBERS

View Document

04/03/924 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

12/04/9112 April 1991

View Document

12/04/9112 April 1991 RETURN MADE UP TO 13/01/91; FULL LIST OF MEMBERS

View Document

21/01/9021 January 1990 REGISTERED OFFICE CHANGED ON 21/01/90 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

21/01/9021 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/01/9015 January 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information