P.A. SPERONI LIMITED

Company Documents

DateDescription
29/03/1129 March 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/12/1014 December 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/12/103 December 2010 APPLICATION FOR STRIKING-OFF

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/01/1026 January 2010 Annual return made up to 4 November 2009 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PIETRO ANDREA SPERONI / 26/01/2010

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 6 November 2008

View Document

20/01/0920 January 2009 CURRSHO FROM 06/11/2009 TO 31/03/2009

View Document

04/11/084 November 2008 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 6 November 2007

View Document

07/11/077 November 2007 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

29/04/0729 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/11/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/11/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/11/04

View Document

25/11/0425 November 2004 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 REGISTERED OFFICE CHANGED ON 23/09/04 FROM: G OFFICE CHANGED 23/09/04 54 WYNCHAM AVENUE SIDCUP KENT DA15 8ER

View Document

12/07/0412 July 2004 ACC. REF. DATE EXTENDED FROM 05/04/04 TO 06/11/04

View Document

22/01/0422 January 2004 REGISTERED OFFICE CHANGED ON 22/01/04 FROM: G OFFICE CHANGED 22/01/04 40 TOP DARTFORD ROAD SWANLEY KENT BR8 7SQ

View Document

16/01/0416 January 2004 ACC. REF. DATE SHORTENED FROM 30/11/04 TO 05/04/04

View Document

28/11/0328 November 2003 NEW SECRETARY APPOINTED

View Document

28/11/0328 November 2003 NEW DIRECTOR APPOINTED

View Document

28/11/0328 November 2003 REGISTERED OFFICE CHANGED ON 28/11/03 FROM: G OFFICE CHANGED 28/11/03 BARRY PAYDON & CO THORPE LAND SARRATT LANE LONDON HERTFORDSHIRE WD3 4AD

View Document

12/11/0312 November 2003 SECRETARY RESIGNED

View Document

12/11/0312 November 2003 REGISTERED OFFICE CHANGED ON 12/11/03 FROM: G OFFICE CHANGED 12/11/03 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

12/11/0312 November 2003 DIRECTOR RESIGNED

View Document

07/11/037 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