SPF HOLDINGS 2015 LIMITED

Company Documents

DateDescription
30/11/1730 November 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

30/08/1730 August 2017 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

13/06/1713 June 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/04/2017

View Document

10/06/1610 June 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/04/2016

View Document

20/10/1520 October 2015 REGISTERED OFFICE CHANGED ON 20/10/2015 FROM
C/O VALENTINE & CO
3RD FLOOR SHAKESPEARE HOUSE
7 SHAKESPEARE ROAD
LONDON
N3 1XE

View Document

22/04/1522 April 2015 REGISTERED OFFICE CHANGED ON 22/04/2015 FROM
66 PRESCOT STREET LONDON
E1 8NN

View Document

21/04/1521 April 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/04/1521 April 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

21/04/1521 April 2015 STATEMENT OF AFFAIRS/4.19

View Document

04/02/154 February 2015 COMPANY NAME CHANGED MELFAR MEATS LIMITED
CERTIFICATE ISSUED ON 04/02/15

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/07/148 July 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM
ENTERPRISE HOUSE 21 BUCKLE STREET
LONDON
E1 8NN

View Document

29/01/1429 January 2014 AUTH SHARE CAP REVOKED 30/06/2013

View Document

22/01/1422 January 2014 30/06/13 STATEMENT OF CAPITAL GBP 175117

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

22/07/1322 July 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

07/01/137 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

07/01/137 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

07/01/137 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/10/1224 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

26/06/1226 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

03/01/123 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART PAUL FERRETTI / 03/01/2012

View Document

17/06/1117 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

25/06/1025 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

04/06/104 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/06/104 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/06/104 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/02/105 February 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

24/09/0924 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART FERRETTI / 14/09/2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

21/09/0921 September 2009 APPOINTMENT TERMINATED SECRETARY MAGDALENA FERRETTI

View Document

15/09/0915 September 2009 COMPANY NAME CHANGED BILTAT (UK) LIMITED CERTIFICATE ISSUED ON 16/09/09

View Document

24/08/0924 August 2009 REGISTERED OFFICE CHANGED ON 24/08/09 FROM: GISTERED OFFICE CHANGED ON 24/08/2009 FROM NEWGATE HOUSE 431 LONDON ROAD CROYDON SURREY CR0 3PF

View Document

02/06/092 June 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/05/0927 May 2009 COMPANY NAME CHANGED TREEMOUNT LIMITED CERTIFICATE ISSUED ON 29/05/09

View Document

05/01/095 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

24/06/0824 June 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

18/06/0718 June 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

21/06/0621 June 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

06/06/056 June 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 LOCATION OF REGISTER OF MEMBERS

View Document

14/11/0314 November 2003 NEW DIRECTOR APPOINTED

View Document

14/11/0314 November 2003 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

14/11/0314 November 2003 S366A DISP HOLDING AGM 16/09/03

View Document

14/11/0314 November 2003 NEW SECRETARY APPOINTED

View Document

01/10/031 October 2003 REGISTERED OFFICE CHANGED ON 01/10/03 FROM: G OFFICE CHANGED 01/10/03 FITZGERALD MITHIA NEWGATE HOUSE 431 LONDON ROAD CROYDON SURREY CR0 3PF

View Document

22/09/0322 September 2003 DIRECTOR RESIGNED

View Document

22/09/0322 September 2003 REGISTERED OFFICE CHANGED ON 22/09/03 FROM: G OFFICE CHANGED 22/09/03 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

22/09/0322 September 2003 SECRETARY RESIGNED

View Document

02/06/032 June 2003 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