TERRACOTTA SPICE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 14/02/1414 February 2014 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/11/2013 |
| 20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 05/12/125 December 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
| 03/12/123 December 2012 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT |
| 26/10/1226 October 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 28/03/1228 March 2012 | APPOINTMENT TERMINATED, DIRECTOR PETER GOODMAN |
| 28/03/1228 March 2012 | Annual return made up to 12 March 2012 with full list of shareholders |
| 20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 29/03/1129 March 2011 | Annual return made up to 12 March 2011 with full list of shareholders |
| 08/11/108 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 31/03/1031 March 2010 | Annual return made up to 12 March 2010 with full list of shareholders |
| 31/12/0931 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 09/04/099 April 2009 | RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS |
| 05/12/085 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 17/04/0817 April 2008 | RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS |
| 16/04/0816 April 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANAN PERRY / 28/03/2008 |
| 16/04/0816 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / PETER GOODMAN / 28/03/2008 |
| 07/04/077 April 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 21/03/0721 March 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 21/03/0721 March 2007 | SECRETARY RESIGNED |
| 21/03/0721 March 2007 | REGISTERED OFFICE CHANGED ON 21/03/07 FROM: G OFFICE CHANGED 21/03/07 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP |
| 21/03/0721 March 2007 | NEW DIRECTOR APPOINTED |
| 21/03/0721 March 2007 | DIRECTOR RESIGNED |
| 12/03/0712 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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