SPICER GLOBAL SYSTEMS LIMITED

Company Documents

DateDescription
06/07/106 July 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/03/1023 March 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/03/1015 March 2010 SECT 519

View Document

10/03/1010 March 2010 APPLICATION FOR STRIKING-OFF

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / OSAMA FATTALEH / 21/08/2007

View Document

05/10/095 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/07/091 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/09/0811 September 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 NEW SECRETARY APPOINTED

View Document

06/12/076 December 2007 SECRETARY RESIGNED

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/07/072 July 2007 DIRECTOR RESIGNED

View Document

21/11/0621 November 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 NEW DIRECTOR APPOINTED

View Document

21/11/0621 November 2006 NEW DIRECTOR APPOINTED

View Document

21/11/0621 November 2006 NEW DIRECTOR APPOINTED

View Document

21/11/0621 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/08/0630 August 2006 DIRECTOR RESIGNED

View Document

18/01/0618 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/10/0517 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

19/09/0519 September 2005 DIRECTOR RESIGNED

View Document

19/09/0519 September 2005 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05

View Document

19/09/0519 September 2005 NEW DIRECTOR APPOINTED

View Document

19/09/0519 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/09/0519 September 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/07/0525 July 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

11/08/0411 August 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

09/08/039 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

24/06/0324 June 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

10/07/0210 July 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

13/07/0113 July 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 REGISTERED OFFICE CHANGED ON 23/04/01 FROM: G OFFICE CHANGED 23/04/01 FORWARD HOUSE FORWARD ROAD CARGO CENTRE, BIRMINGHAM AIRPORT BIRMINGHAM B26 3QN

View Document

08/08/008 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

23/06/0023 June 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

25/06/9925 June 1999 RETURN MADE UP TO 26/06/99; NO CHANGE OF MEMBERS

View Document

16/12/9816 December 1998 COMPANY NAME CHANGED SPICER FREIGHT SERVICES LIMITED CERTIFICATE ISSUED ON 17/12/98

View Document

10/11/9810 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

16/07/9816 July 1998 RETURN MADE UP TO 26/06/98; NO CHANGE OF MEMBERS

View Document

01/08/971 August 1997 NEW DIRECTOR APPOINTED

View Document

01/08/971 August 1997 RETURN MADE UP TO 26/06/97; FULL LIST OF MEMBERS

View Document

22/07/9722 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

21/07/9721 July 1997 NEW SECRETARY APPOINTED

View Document

21/07/9721 July 1997 SECRETARY RESIGNED

View Document

15/11/9615 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

01/07/961 July 1996 RETURN MADE UP TO 26/06/96; NO CHANGE OF MEMBERS

View Document

29/08/9529 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

06/07/956 July 1995 RETURN MADE UP TO 26/06/95; NO CHANGE OF MEMBERS

View Document

30/11/9430 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

04/07/944 July 1994 RETURN MADE UP TO 26/06/94; FULL LIST OF MEMBERS

View Document

04/07/944 July 1994

View Document

04/07/944 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/9321 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

15/07/9315 July 1993 RETURN MADE UP TO 26/06/93; NO CHANGE OF MEMBERS

View Document

15/07/9315 July 1993

View Document

18/10/9218 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/92

View Document

11/08/9211 August 1992 RETURN MADE UP TO 26/06/92; NO CHANGE OF MEMBERS

View Document

11/08/9211 August 1992

View Document

17/03/9217 March 1992 REGISTERED OFFICE CHANGED ON 17/03/92 FROM: G OFFICE CHANGED 17/03/92 STIRLING BUILDING FORWARD ROAD BIRMINGHAM AIRPORT BIRMINGHAM B16 9BG

View Document

08/08/918 August 1991

View Document

08/08/918 August 1991 RETURN MADE UP TO 26/06/91; FULL LIST OF MEMBERS

View Document

07/07/917 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

20/12/9020 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

14/08/9014 August 1990 RETURN MADE UP TO 26/06/90; FULL LIST OF MEMBERS

View Document

17/11/8917 November 1989 NEW DIRECTOR APPOINTED

View Document

14/07/8914 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

14/07/8914 July 1989 RETURN MADE UP TO 14/06/89; FULL LIST OF MEMBERS

View Document

28/02/8928 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/8930 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/8826 October 1988 REGISTERED OFFICE CHANGED ON 26/10/88 FROM: G OFFICE CHANGED 26/10/88 UNIT 28 COLEMEADOW ROAD NORTH MOONS MOAT INDUSTRIAL ESTATE REDDITCH WORCS

View Document

23/09/8823 September 1988 RETURN MADE UP TO 18/07/88; FULL LIST OF MEMBERS

View Document

19/07/8819 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/88

View Document

12/01/8812 January 1988 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

19/08/8719 August 1987 RETURN MADE UP TO 30/06/87; FULL LIST OF MEMBERS

View Document

04/06/864 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/86

View Document

04/06/864 June 1986 RETURN MADE UP TO 12/05/86; FULL LIST OF MEMBERS

View Document

04/06/864 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/05/8630 May 1986 RETURN MADE UP TO 27/05/85; FULL LIST OF MEMBERS

View Document

07/05/867 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/85

View Document

31/07/8431 July 1984 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 31/07/84

View Document

21/01/8321 January 1983 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/01/8321 January 1983 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