SPK INTERNATIONAL LTD

Company Documents

DateDescription
05/08/145 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/11/1310 November 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/08/1330 August 2013 APPOINTMENT TERMINATED, DIRECTOR PAIGE MOORE

View Document

28/08/1328 August 2013 DIRECTOR APPOINTED MRS SUJATA GOUDOUT

View Document

05/08/135 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

27/07/1327 July 2013 DISS40 (DISS40(SOAD))

View Document

26/07/1326 July 2013 Annual return made up to 5 August 2012 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/02/1320 February 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/08/1214 August 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/07/1217 July 2012 FIRST GAZETTE

View Document

20/04/1220 April 2012 DISS REQUEST WITHDRAWN

View Document

18/04/1218 April 2012 REGISTERED OFFICE CHANGED ON 18/04/2012 FROM 35 NEW STREET THE BARBICAN PLYMOUTH DEVON PL1 2NA

View Document

18/04/1218 April 2012 Annual return made up to 5 August 2011 with full list of shareholders

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS PAIGE DAVINA MOORE / 01/01/2011

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

18/01/1218 January 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

13/07/1113 July 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

17/04/1117 April 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

31/03/1131 March 2011 Annual accounts for year ending 31 Mar 2011

View Accounts

04/11/104 November 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

14/09/1014 September 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/09/101 September 2010 APPLICATION FOR STRIKING-OFF

View Document

05/08/105 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID MOORE / 02/02/2010

View Document

31/03/1031 March 2010 Annual accounts for year ending 31 Mar 2010

View Accounts

25/03/1025 March 2010 APPOINTMENT TERMINATED, SECRETARY PETER MOORE

View Document

25/03/1025 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID MOORE / 02/02/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID MOORE / 25/03/2010

View Document

17/08/0917 August 2009 APPOINTMENT TERMINATED DIRECTOR SUJATA GOUDOUT

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/08/084 August 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/03/0624 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/04/053 April 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0529 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0421 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/10/0427 October 2004 REGISTERED OFFICE CHANGED ON 27/10/04 FROM: G OFFICE CHANGED 27/10/04 34-40 HIGH STREET WANSTEAD LONDON E11 2RJ

View Document

10/08/0410 August 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/07/0430 July 2004 COMPANY NAME CHANGED BRONTE OF BRENTWOOD LTD CERTIFICATE ISSUED ON 30/07/04

View Document

19/05/0419 May 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0328 July 2003 REGISTERED OFFICE CHANGED ON 28/07/03 FROM: G OFFICE CHANGED 28/07/03 13A CAMBRIDGE PARK WANSTEAD LONDON E11 2PU

View Document

24/06/0324 June 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

27/02/0327 February 2003 SECRETARY RESIGNED

View Document

25/02/0325 February 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