SPACE (THE DESIGN PRACTICE) LIMITED

Company Documents

DateDescription
10/07/1410 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

10/07/1410 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

21/06/1421 June 2014 DISS40 (DISS40(SOAD))

View Document

20/06/1420 June 2014 Annual return made up to 26 November 2013 with full list of shareholders

View Document

03/01/143 January 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/11/135 November 2013 FIRST GAZETTE

View Document

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

View Accounts

23/08/1323 August 2013 REGISTERED OFFICE CHANGED ON 23/08/2013 FROM
CHURCHDOWN CHAMBERS
BORDYKE
TONBRIDGE
KENT
TN9 1NR

View Document

11/05/1311 May 2013 DISS40 (DISS40(SOAD))

View Document

08/05/138 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK THOMAS HILFERTY / 06/05/2012

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, SECRETARY JOHN HILFERTY

View Document

08/05/138 May 2013 Annual return made up to 26 November 2012 with full list of shareholders

View Document

26/03/1326 March 2013 FIRST GAZETTE

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

03/09/123 September 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

07/02/127 February 2012 Annual return made up to 26 November 2011 with full list of shareholders

View Document

10/03/1110 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

30/11/1030 November 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK THOMAS HILFERTY / 26/11/2009

View Document

30/11/0930 November 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

26/11/0826 November 2008 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

10/12/0710 December 2007 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0720 July 2007 COMPANY NAME CHANGED
E-EQUALS LIMITED
CERTIFICATE ISSUED ON 20/07/07

View Document

31/05/0731 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

24/02/0624 February 2006 NEW SECRETARY APPOINTED

View Document

10/02/0610 February 2006 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 SECRETARY RESIGNED

View Document

05/09/055 September 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 ARTICLES OF ASSOCIATION

View Document

07/06/047 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/04/042 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

02/03/042 March 2004 SECRETARY RESIGNED

View Document

02/03/042 March 2004 NEW SECRETARY APPOINTED

View Document

27/01/0427 January 2004 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 DIRECTOR RESIGNED

View Document

30/07/0330 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

31/03/0331 March 2003 RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 NEW SECRETARY APPOINTED

View Document

08/11/028 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/01/0230 January 2002 RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

20/01/0120 January 2001 RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

17/05/0017 May 2000 RETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 RETURN MADE UP TO 26/11/96; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 RETURN MADE UP TO 26/11/98; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 RETURN MADE UP TO 26/11/97; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 COMPANY NAME CHANGED
MCNEECE LTD.
CERTIFICATE ISSUED ON 10/02/00

View Document

31/01/0031 January 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0027 January 2000 REGISTERED OFFICE CHANGED ON 27/01/00 FROM:
2 HOLFORD YARD
CRUICKSHANK STREET
LONDON
WC1X 9HD

View Document

09/11/999 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

05/10/985 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

11/02/9811 February 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

13/01/9713 January 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

14/07/9614 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

10/01/9610 January 1996 COMPANY NAME CHANGED
MCNEECE DESIGN & BUILD LIMITED
CERTIFICATE ISSUED ON 11/01/96

View Document

24/11/9524 November 1995 RETURN MADE UP TO 26/11/95; NO CHANGE OF MEMBERS

View Document

04/05/954 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

20/12/9420 December 1994 RETURN MADE UP TO 26/11/94; NO CHANGE OF MEMBERS

View Document

08/05/948 May 1994 EXEMPTION FROM APPOINTING AUDITORS 28/04/94

View Document

08/05/948 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

06/01/946 January 1994 RETURN MADE UP TO 26/11/93; FULL LIST OF MEMBERS

View Document

16/07/9316 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

07/05/937 May 1993 COMPANY NAME CHANGED
TRECKFORDS LIMITED
CERTIFICATE ISSUED ON 10/05/93

View Document

05/05/935 May 1993 ￯﾿ᄑ NC 100/50000
23/04/93

View Document

05/05/935 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/05/935 May 1993 NEW DIRECTOR APPOINTED

View Document

05/05/935 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/05/935 May 1993 REGISTERED OFFICE CHANGED ON 05/05/93 FROM:
TEMPLE HOUSE
20 HOLYWELL ROW
LONDON
EC2A 4JB

View Document

05/05/935 May 1993 ADOPT MEM AND ARTS 23/04/93

View Document

05/05/935 May 1993 NC INC ALREADY ADJUSTED 23/04/93

View Document

26/11/9226 November 1992 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