M & G CUNNINGHAM (SPALDING) LIMITED

Company Documents

DateDescription
08/04/158 April 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/03/1524 March 2015 REGISTERED OFFICE CHANGED ON 24/03/2015 FROM
5 AMSTERDAM GARDENS
SPALDING
LINCOLNSHIRE
PE11 3HY

View Document

23/03/1523 March 2015 SPECIAL RESOLUTION TO WIND UP

View Document

23/03/1523 March 2015 RESOLUTION INSOLVENCY:APPOINTMENT AND FEES OF LIQUIDATORS. CHANGE OF RO.

View Document

23/03/1523 March 2015 DECLARATION OF SOLVENCY

View Document

27/02/1527 February 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

28/10/1428 October 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/10/1428 October 2014 COMPANY NAME CHANGED SHIELD FINANCE & INSURANCE SERVICES LIMITED
CERTIFICATE ISSUED ON 28/10/14

View Document

20/10/1420 October 2014 CHANGE OF NAME 14/10/2014

View Document

06/10/146 October 2014 CHANGE OF NAME 23/09/2014

View Document

06/10/146 October 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/02/1428 February 2014 CURREXT FROM 30/11/2013 TO 31/05/2014

View Document

14/02/1414 February 2014 REGISTERED OFFICE CHANGED ON 14/02/2014 FROM
8 VICTORIA STREET
SPALDING
LINCOLNSHIRE
PE11 1EA
UNITED KINGDOM

View Document

14/02/1414 February 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

14/02/1414 February 2014 REGISTERED OFFICE CHANGED ON 14/02/2014 FROM
5 AMSTERDAM GARDENS
SPALDING
LINCOLNSHIRE
PE11 3HY
ENGLAND

View Document

26/02/1326 February 2013 REGISTERED OFFICE CHANGED ON 26/02/2013 FROM
8 VICTORIA STREET
SPALDING
LINCOLNSHIRE
PE11 1OA

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

18/01/1318 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

25/01/1225 January 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

04/03/114 March 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

15/01/1015 January 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CUNNINGHAM / 06/11/2009

View Document

14/01/1014 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS GLYNIS NORA CUNNINGHAM / 06/11/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GLYNIS NORA CUNNINGHAM / 06/11/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GLYNIS NORA CUNNINGHAM / 06/11/2009

View Document

06/11/096 November 2009 SECRETARY'S CHANGE OF PARTICULARS / GLYNIS NORA CUNNINGHAM / 06/11/2009

View Document

06/11/096 November 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS GLYNIS NORA CUNNINGHAM / 06/11/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN CUNNINGHAM / 06/11/2009

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

18/11/0818 November 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07

View Document

10/01/0810 January 2008 � NC 1000/31000 09/01/08

View Document

19/11/0719 November 2007 RETURN MADE UP TO 06/11/07; NO CHANGE OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

18/11/0418 November 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 REGISTERED OFFICE CHANGED ON 21/11/03 FROM: G OFFICE CHANGED 21/11/03 REDDINGS APPLEGARTH OAKRIDGE LANE SIDCOT WINSCOMBE NORTH SOMERSET BS25 1LZ

View Document

21/11/0321 November 2003 DIRECTOR RESIGNED

View Document

21/11/0321 November 2003 SECRETARY RESIGNED

View Document

21/11/0321 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/11/0321 November 2003 NEW DIRECTOR APPOINTED

View Document

06/11/036 November 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