SUGAR 'N SPICE NURSERY LIMITED

Company Documents

DateDescription
06/03/126 March 2012 STRUCK OFF AND DISSOLVED

View Document

22/11/1122 November 2011 FIRST GAZETTE

View Document

04/12/104 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/09/1016 September 2010 TERMINATE DIR APPOINTMENT

View Document

16/09/1016 September 2010 REGISTERED OFFICE CHANGED ON 16/09/2010 FROM BEARLY HOUSE 67 LIVERPOOL ROAD ST. HELENS MERSEYSIDE WA10 1PQ

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, SECRETARY LENA TOMLINSON

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID TOMLINSON

View Document

16/09/1016 September 2010 DIRECTOR APPOINTED SANDRA ROUGHSEDGE

View Document

08/09/108 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/07/1026 July 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/07/0831 July 2008 REGISTERED OFFICE CHANGED ON 31/07/08 FROM: GISTERED OFFICE CHANGED ON 31/07/2008 FROM TAMCOS BUILDINGS CRAB STREET ST HELENS WA10 2DJ

View Document

31/07/0831 July 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/07/0726 July 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0620 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/10/065 October 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/07/0527 July 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/07/0426 July 2004 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/03/04

View Document

22/01/0422 January 2004 REGISTERED OFFICE CHANGED ON 22/01/04 FROM: G OFFICE CHANGED 22/01/04 LOWE HOUSE CRAB STREET ST. HELENS MERSEYSIDE WA10 2DJ

View Document

14/01/0414 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

25/11/0325 November 2003 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/09/03

View Document

31/07/0331 July 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

07/11/027 November 2002 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/10/02

View Document

07/11/027 November 2002

View Document

01/11/021 November 2002 COMPANY NAME CHANGED CARE ASSURED DOMICILIARY LIMITED CERTIFICATE ISSUED ON 01/11/02

View Document

03/08/023 August 2002 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

02/08/012 August 2001 RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

14/08/0014 August 2000 RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS

View Document

27/03/0027 March 2000 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

27/03/0027 March 2000 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

16/02/0016 February 2000 S80A AUTH TO ALLOT SEC 23/07/99

View Document

16/02/0016 February 2000 DIRECTOR RESIGNED

View Document

16/02/0016 February 2000 NEW DIRECTOR APPOINTED

View Document

16/02/0016 February 2000 NEW SECRETARY APPOINTED

View Document

16/02/0016 February 2000 SECRETARY RESIGNED

View Document

23/07/9923 July 1999 Incorporation

View Document

23/07/9923 July 1999 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