SPREAD NEWCO THREE LIMITED

Company Documents

DateDescription
10/06/1110 June 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/03/1110 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/01/2011:LIQ. CASE NO.1

View Document

10/03/1110 March 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

11/06/1011 June 2010 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.1

View Document

24/05/1024 May 2010 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.1

View Document

24/05/1024 May 2010 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.1

View Document

24/05/1024 May 2010 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.1

View Document

21/05/1021 May 2010 REGISTERED OFFICE CHANGED ON 21/05/2010 FROM C/O MCCAMBRIDGE (NORTH) LIMITED SETT END ROAD SHADSWORTH BUSINESS PARK BLACKBURN LANCASHIRE BB1 2PT

View Document

21/05/1021 May 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

21/05/1021 May 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008918,00009510

View Document

21/05/1021 May 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

08/04/108 April 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW COPPEL

View Document

24/03/1024 March 2010 PREVEXT FROM 30/06/2009 TO 31/12/2009

View Document

05/09/095 September 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

03/08/093 August 2009 DIRECTOR APPOINTED ANDREW MAXWELL COPPEL

View Document

03/08/093 August 2009 DIRECTOR RESIGNED MARTIN DAVEY

View Document

15/06/0915 June 2009 REGISTERED OFFICE CHANGED ON 15/06/09 FROM: 1 LEDGERS CLOSE SANDY LANE WEST LITTLEMORE OXFORD OX4 6JS

View Document

12/06/0912 June 2009 COMPANY NAME CHANGED W.R. & S.V. HUSSEY LIMITED CERTIFICATE ISSUED ON 12/06/09

View Document

06/06/096 June 2009 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 7

View Document

28/04/0928 April 2009 DIRECTOR RESIGNED GAVIN COX

View Document

25/03/0925 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

25/03/0925 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 REGISTERED OFFICE CHANGED ON 25/03/09 FROM: 1 LEDGERS CLOSE SANDY LANE WEST LITTLEMORE OXFORD OX4 6JS

View Document

25/03/0925 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/10/0817 October 2008 COMPANY ENTERING INTO FINANCIAL DOCUMENTS 05/10/2008

View Document

03/10/083 October 2008 DIRECTOR RESIGNED DEREK RYAN

View Document

03/10/083 October 2008 DIRECTOR RESIGNED MICHELLE O'TOOLE

View Document

23/09/0823 September 2008 REGISTERED OFFICE CHANGED ON 23/09/08 FROM: SIXBURY HOUSE, BURY CLOSE ST. IVES, HUNTINGDON CAMBRIDGESHIRE PE27 6WB

View Document

11/09/0811 September 2008 SECRETARY APPOINTED MICHAEL JOHN MCCAMBRIDGE

View Document

04/09/084 September 2008 SECRETARY RESIGNED IAN ALFORD

View Document

04/09/084 September 2008 DIRECTOR RESIGNED IAN ALFORD

View Document

30/04/0830 April 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

17/01/0817 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/12/0719 December 2007 APT DIR SEC 172 1 13/12/07

View Document

19/12/0719 December 2007 NEW DIRECTOR APPOINTED

View Document

12/09/0712 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/0714 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/0714 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/0714 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/0714 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/0714 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/073 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/072 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

06/03/076 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

03/03/053 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 03/03/05;SECRETARY'S PARTICULARS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/01/0527 January 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

06/08/046 August 2004 NEW SECRETARY APPOINTED

View Document

05/08/045 August 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

29/04/0429 April 2004 DELIVERY EXT'D 3 MTH 30/06/03

View Document

28/04/0428 April 2004 RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0329 July 2003 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

17/07/0317 July 2003 RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/03/0311 March 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

29/10/0229 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0223 May 2002 NEW DIRECTOR APPOINTED

View Document

23/05/0223 May 2002 NEW DIRECTOR APPOINTED

View Document

23/05/0223 May 2002 NEW DIRECTOR APPOINTED

View Document

02/05/022 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

10/04/0210 April 2002 RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002

View Document

16/11/0116 November 2001 DIRECTOR RESIGNED

View Document

16/11/0116 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/04/0120 April 2001 NC INC ALREADY ADJUSTED 30/03/01

View Document

20/04/0120 April 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/06/01

View Document

12/04/0112 April 2001 DIRECTOR RESIGNED

View Document

12/04/0112 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/04/0112 April 2001 DIRECTOR RESIGNED

View Document

12/04/0112 April 2001 NEW DIRECTOR APPOINTED

View Document

12/04/0112 April 2001 NEW DIRECTOR APPOINTED

View Document

12/04/0112 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/04/0112 April 2001 REGISTERED OFFICE CHANGED ON 12/04/01 FROM: G OFFICE CHANGED 12/04/01 PHOENIX HOUSE BARTHOLOMEW STREET NEWBURY BERKSHIRE RG14 5QA

View Document

12/04/0112 April 2001 RE GUARANTEE 29/03/01

View Document

09/04/019 April 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/04/014 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0120 March 2001 RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/10/0026 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0012 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0026 July 2000 SHARES AGREEMENT OTC

View Document

26/07/0026 July 2000 Statement of affairs

View Document

26/07/0026 July 2000

View Document

13/04/0013 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0013 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/003 April 2000 COMPANY NAME CHANGED PRECARIO 2000 LIMITED CERTIFICATE ISSUED ON 03/04/00

View Document

15/03/0015 March 2000 SECRETARY RESIGNED

View Document

09/03/009 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/03/009 March 2000 Incorporation

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