THE SPION KOP LIMITED

Company Documents

DateDescription
13/09/1213 September 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

13/06/1213 June 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

08/11/118 November 2011 STATEMENT OF AFFAIRS/4.19

View Document

08/11/118 November 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

08/11/118 November 2011 REGISTERED OFFICE CHANGED ON 08/11/2011 FROM GRANITE BUILDING 6 STANLEY STREET LIVERPOOL L1 6AF

View Document

08/11/118 November 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

11/02/1111 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

04/08/104 August 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL TYAN / 01/10/2009

View Document

05/12/095 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

07/10/097 October 2009 Annual return made up to 21 January 2008 with full list of shareholders

View Document

07/10/097 October 2009 21/01/09 NO CHANGES

View Document

22/06/0922 June 2009 DIRECTOR APPOINTED PAUL TYAN

View Document

22/06/0922 June 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER GIBSON

View Document

02/06/092 June 2009 REGISTERED OFFICE CHANGED ON 02/06/2009 FROM, TRIDENT HOUSE 31-33 DALE STREET, LIVERPOOL, MERSEYSIDE, L2 2HF

View Document

22/05/0922 May 2009 APPOINTMENT TERMINATED SECRETARY BERNARD ROONEY

View Document

03/12/083 December 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

09/10/089 October 2008 REGISTERED OFFICE CHANGED ON 09/10/2008 FROM, C/O FISCHER CROWNE, 32-36 HANOVER STREET, LIVERPOOL, MERSEYSIDE, L1 4LN

View Document

27/11/0727 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

15/08/0715 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/08/0715 August 2007 NEW SECRETARY APPOINTED

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

15/08/0715 August 2007 DIRECTOR RESIGNED

View Document

10/03/0710 March 2007

View Document

10/03/0710 March 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007

View Document

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

24/01/0724 January 2007 DIRECTOR RESIGNED

View Document

24/01/0724 January 2007 SECRETARY RESIGNED

View Document

24/01/0724 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 COMPANY NAME CHANGED SHOWCASE MOTORS LIMITED CERTIFICATE ISSUED ON 23/01/07

View Document

27/01/0627 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/01/0627 January 2006 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