SPICE ROUTE LIMITED

Company Documents

DateDescription
18/09/0718 September 2007 DISSOLVED

View Document

18/06/0718 June 2007 ADMINISTRATION TO DISSOLUTION

View Document

12/02/0712 February 2007 ADMINISTRATORS PROGRESS REPORT

View Document

28/09/0628 September 2006 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

06/09/066 September 2006 STATEMENT OF PROPOSALS

View Document

06/07/066 July 2006 APPOINTMENT OF ADMINISTRATOR

View Document

10/01/0610 January 2006 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

11/05/0511 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/057 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

31/10/0431 October 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0417 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0322 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

10/11/0310 November 2003 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 STRIKE-OFF ACTION SUSPENDED

View Document

04/03/034 March 2003 FIRST GAZETTE

View Document

20/12/0120 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0119 December 2001 NEW DIRECTOR APPOINTED

View Document

19/12/0119 December 2001 REGISTERED OFFICE CHANGED ON 19/12/01 FROM: G OFFICE CHANGED 19/12/01 1 SALISBURY CLOSE WORCESTER PARK SURREY KT4 7BY

View Document

25/09/0125 September 2001 DIRECTOR RESIGNED

View Document

25/09/0125 September 2001 REGISTERED OFFICE CHANGED ON 25/09/01 FROM: G OFFICE CHANGED 25/09/01 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

25/09/0125 September 2001 SECRETARY RESIGNED

View Document

25/09/0125 September 2001 NEW DIRECTOR APPOINTED

View Document

25/09/0125 September 2001 NEW SECRETARY APPOINTED

View Document

19/09/0119 September 2001 COMPANY NAME CHANGED MRIDULA BALJEKAR LIMITED CERTIFICATE ISSUED ON 19/09/01

View Document

12/09/0112 September 2001 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