S P WOUND COMPONENTS LTD

Company Documents

DateDescription
13/11/1213 November 2012 STRUCK OFF AND DISSOLVED

View Document

31/07/1231 July 2012 FIRST GAZETTE

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/01/1220 January 2012 SECRETARY'S CHANGE OF PARTICULARS / GLORIA JEAN PERKS / 20/01/2012

View Document

20/01/1220 January 2012 REGISTERED OFFICE CHANGED ON 20/01/2012 FROM UNIT J12 STANLEY GREEN CRESCENT INDUSTRIAL ESTATE POOLE DORSET BH15 3TH

View Document

20/01/1220 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ANTHONY BUDDEN / 20/01/2012

View Document

25/06/1125 June 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ANTHONY BUDDEN / 03/04/2010

View Document

25/05/1025 May 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/07/094 July 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/04/0828 April 2008 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

09/03/079 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

03/06/053 June 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

01/04/041 April 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

01/05/031 May 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

02/05/022 May 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

11/05/0111 May 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

11/05/0011 May 2000 RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS

View Document

05/11/995 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

22/04/9922 April 1999 RETURN MADE UP TO 03/04/99; FULL LIST OF MEMBERS

View Document

05/11/985 November 1998 REGISTERED OFFICE CHANGED ON 05/11/98 FROM: G OFFICE CHANGED 05/11/98 UNIT 1 63 RINGWOOD ROAD KINSON POTTERY ESTATE POOLE DORSET BH14 0RG

View Document

09/04/989 April 1998 SECRETARY RESIGNED

View Document

03/04/983 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/04/983 April 1998 Incorporation

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