RELISH IN SPICE LIMITED

Company Documents

DateDescription
21/07/1521 July 2015 STRUCK OFF AND DISSOLVED

View Document

07/04/157 April 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/09/1419 September 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/08/1419 August 2014 FIRST GAZETTE

View Document

01/02/141 February 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/11/1312 November 2013 FIRST GAZETTE

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

22/07/1222 July 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

18/07/1118 July 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

18/07/1118 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS BARBARA STRACHAN / 16/07/2011

View Document

18/07/1118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA STRACHAN / 16/07/2011

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, DIRECTOR MARK STRACHAN

View Document

20/07/1020 July 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS BARBARA WIELAND / 19/12/2009

View Document

02/07/102 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS BARBARA WIELAND / 19/12/2009

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

24/07/0924 July 2009 DIRECTOR APPOINTED MISS BARBARA WIELAND

View Document

24/07/0924 July 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

24/07/0924 July 2009 DIRECTOR'S PARTICULARS MARK STRACHAN

View Document

08/07/098 July 2009 SECRETARY'S PARTICULARS BARBARA WIELAND

View Document

02/04/092 April 2009 REGISTERED OFFICE CHANGED ON 02/04/09 FROM: 12A, RODNEY CRESENT FORD ARUNDEL WEST SUSSEX BN18 0DB

View Document

02/09/082 September 2008 DIRECTOR RESIGNED BARBARA WIELAND

View Document

02/09/082 September 2008 SECRETARY RESIGNED MARK STRACHAN

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

17/07/0817 July 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

17/07/0717 July 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 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