SPRAYTECH HOLDINGS LTD

Company Documents

DateDescription
04/07/194 July 2019 REGISTERED OFFICE CHANGED ON 04/07/2019 FROM 1 KINGS AVENUE LONDON N21 3NA ENGLAND

View Document

03/07/193 July 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/07/193 July 2019 SPECIAL RESOLUTION TO WIND UP

View Document

03/07/193 July 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

25/06/1925 June 2019 PREVSHO FROM 31/12/2019 TO 31/05/2019

View Document

25/06/1925 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

10/05/1910 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094753900001

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

26/03/1926 March 2019 CESSATION OF CHARALAMBOS CHARALAMBOUS AS A PSC

View Document

26/03/1926 March 2019 CESSATION OF ANNA CHARALAMBOUS AS A PSC

View Document

26/03/1926 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPRAYTECH COACHWORKS LTD

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNA CHARALAMBOUS

View Document

20/03/1820 March 2018 PSC'S CHANGE OF PARTICULARS / MR CHARALAMBOS CHARALAMBOUS / 30/09/2017

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

14/02/1814 February 2018 SUB-DIVISION 30/09/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

09/03/179 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARALAMBOS CHARALAMBOUS / 07/02/2017

View Document

09/03/179 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARALAMBOS CHARALAMBOUS / 09/03/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/12/161 December 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

02/07/162 July 2016 DISS40 (DISS40(SOAD))

View Document

01/07/161 July 2016 09/06/15 STATEMENT OF CAPITAL GBP 4

View Document

01/07/161 July 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

01/07/161 July 2016 08/06/15 STATEMENT OF CAPITAL GBP 1

View Document

01/07/161 July 2016 09/06/15 STATEMENT OF CAPITAL GBP 104

View Document

28/06/1628 June 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/06/1516 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094753900001

View Document

06/03/156 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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