S. P. LITHO. LTD.

Company Documents

DateDescription
22/10/1322 October 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/07/1322 July 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

18/06/1318 June 2013 INSOLVENCY:SECRETARY OF STATE'S CERTIFICATE OF RELEASE OF LIQUIDATOR

View Document

17/04/1317 April 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/04/1317 April 2013 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

22/11/1222 November 2012 REGISTERED OFFICE CHANGED ON 22/11/2012 FROM
A M P HOUSE DINGWALL ROAD
CROYDON
SURREY
CR0 2LX

View Document

15/06/1215 June 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/05/2012

View Document

07/06/117 June 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

07/06/117 June 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

07/06/117 June 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009478,00009589

View Document

07/06/117 June 2011 REGISTERED OFFICE CHANGED ON 07/06/2011 FROM UNIT 3C THAMES VIEW BUSINESS CENTRE FAIRVIEW INDUSTRIAL PARK BARLOW WAY RAINHAM RM13 8BT ENGLAND

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

09/12/109 December 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

09/12/109 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN HUNT / 21/09/2010

View Document

07/01/107 January 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

21/09/0921 September 2009 RETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 REGISTERED OFFICE CHANGED ON 15/05/09 FROM: JACKSON HOUSE STATION ROAD CHINGFORD LONDON E4 7BU

View Document

14/01/0914 January 2009 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

30/01/0830 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/0716 October 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

19/07/0719 July 2007 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 28/02/07

View Document

04/12/064 December 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/069 November 2006 REGISTERED OFFICE CHANGED ON 09/11/06 FROM: 13-17 HIGH BEECH ROAD LOUGHTON ESSEX IG10 4BN

View Document

01/02/061 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0519 December 2005 REGISTERED OFFICE CHANGED ON 19/12/05 FROM: FAIRVIEW INDUSTRIAL PARK UNIT 3C THAMES VIEW BUSINESS CENTRE BARLOW WAY RAINHAM ESSEX RM13 8BT

View Document

03/10/053 October 2005 NEW DIRECTOR APPOINTED

View Document

03/10/053 October 2005 DIRECTOR RESIGNED

View Document

03/10/053 October 2005 SECRETARY RESIGNED

View Document

03/10/053 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/10/053 October 2005 REGISTERED OFFICE CHANGED ON 03/10/05 FROM: 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD

View Document

21/09/0521 September 2005 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