RICHARD ANTHONY SPENCER LIMITED

Company Documents

DateDescription
15/04/1415 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/04/143 April 2014 APPLICATION FOR STRIKING-OFF

View Document

14/02/1414 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

05/11/135 November 2013 PREVEXT FROM 30/07/2013 TO 30/09/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

04/07/134 July 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

17/10/1217 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

16/10/1216 October 2012 PREVSHO FROM 30/06/2013 TO 30/07/2012

View Document

08/10/128 October 2012 REGISTERED OFFICE CHANGED ON 08/10/2012 FROM
FLAT 4 FRY COURT
11A DERBY ROAD, CAVERSHAM
READING
BERKSHIRE
RG4 5HE
UNITED KINGDOM

View Document

08/10/128 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY SPENCER / 08/10/2012

View Document

08/10/128 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY SPENCER / 08/10/2012

View Document

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

View Accounts

08/06/128 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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