SPREADERTEST LIMITED

Company Documents

DateDescription
26/06/1226 June 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/03/1213 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/03/125 March 2012 APPLICATION FOR STRIKING-OFF

View Document

20/09/1120 September 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN DOLAN TAYLOR / 24/08/2010

View Document

10/10/1010 October 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/09/0921 September 2009 MEMORANDUM OF ASSOCIATION

View Document

11/09/0911 September 2009 REGISTERED OFFICE CHANGED ON 11/09/09 FROM: GISTERED OFFICE CHANGED ON 11/09/2009 FROM ROBSON HOUSE 4 REGENT TERRACE DONCASTER DN1 2EE ENGLAND

View Document

10/09/0910 September 2009 COMPANY NAME CHANGED SPREADATEST LIMITED CERTIFICATE ISSUED ON 10/09/09

View Document

24/08/0924 August 2009 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