C & K SPAS LIMITED

Company Documents

DateDescription
09/10/159 October 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/07/159 July 2015 NOTICE OF COMPLETION OF WINDING UP

View Document

29/01/1429 January 2014 ORDER OF COURT TO WIND UP

View Document

09/04/139 April 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/02/1326 February 2013 FIRST GAZETTE

View Document

01/08/121 August 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

23/06/1223 June 2012 DISS40 (DISS40(SOAD))

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

18/11/1118 November 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

04/01/114 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

11/11/1011 November 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

08/02/108 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

05/11/095 November 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARETH FREDERICKE CROUCH / 21/10/2009

View Document

06/10/096 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/01/0920 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

13/11/0813 November 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/11/077 November 2007 RETURN MADE UP TO 21/10/07; NO CHANGE OF MEMBERS

View Document

28/11/0628 November 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/11/0521 November 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/06/0528 June 2005 DIRECTOR RESIGNED

View Document

08/11/048 November 2004 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

08/11/048 November 2004 REGISTERED OFFICE CHANGED ON 08/11/04 FROM: 24 NEWLANDS ROAD, CANVEY ISLAND ESSEX SS8 6EU

View Document

11/11/0311 November 2003 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05

View Document

11/11/0311 November 2003 NEW DIRECTOR APPOINTED

View Document

11/11/0311 November 2003 NEW DIRECTOR APPOINTED

View Document

11/11/0311 November 2003 NEW SECRETARY APPOINTED

View Document

27/10/0327 October 2003 DIRECTOR RESIGNED

View Document

27/10/0327 October 2003 SECRETARY RESIGNED

View Document

21/10/0321 October 2003 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