SENSE OF SPACE ARCHITECTURE AND DESIGN LIMITED

Company Documents

DateDescription
20/07/1020 July 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/04/106 April 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/03/1030 March 2010 APPLICATION FOR STRIKING-OFF

View Document

24/07/0924 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

21/07/0821 July 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 APPOINTMENT TERMINATED DIRECTOR GARY CALDERBANK

View Document

18/07/0818 July 2008 APPOINTMENT TERMINATED DIRECTOR PAUL CALDERBANK

View Document

18/07/0818 July 2008 APPOINTMENT TERMINATED SECRETARY GARY CALDERBANK

View Document

06/05/086 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

23/07/0723 July 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

23/08/0423 August 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

20/04/0420 April 2004 REGISTERED OFFICE CHANGED ON 20/04/04 FROM: G OFFICE CHANGED 20/04/04 KELHAM HOUSE, KELHAM STREET DONCASTER SOUTH YORKSHIRE DN1 3RE

View Document

25/07/0325 July 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 NEW DIRECTOR APPOINTED

View Document

26/06/0226 June 2002 SECRETARY RESIGNED

View Document

26/06/0226 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/06/0226 June 2002 NEW DIRECTOR APPOINTED

View Document

26/06/0226 June 2002 REGISTERED OFFICE CHANGED ON 26/06/02 FROM: G OFFICE CHANGED 26/06/02 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

26/06/0226 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/06/0226 June 2002 DIRECTOR RESIGNED

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