SPACECADETS INFLATABLES LIMITED

Company Documents

DateDescription
17/05/1117 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/02/111 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/01/1125 January 2011 APPLICATION FOR STRIKING-OFF

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMIMA LATIMER / 28/08/2010

View Document

20/10/1020 October 2010 REGISTERED OFFICE CHANGED ON 20/10/2010 FROM 95 CROMWELL GROVE MANCHESTER LANCASHIRE M19 3GD UK

View Document

20/10/1020 October 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE MILLER / 28/08/2010

View Document

16/11/0916 November 2009 Annual return made up to 28 August 2009 with full list of shareholders

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/09/0812 September 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED DIRECTOR LISA GORT

View Document

11/06/0811 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JEMIMA LATIMER / 11/06/2008

View Document

11/06/0811 June 2008 REGISTERED OFFICE CHANGED ON 11/06/08 FROM: GISTERED OFFICE CHANGED ON 11/06/2008 FROM UNION HOUSE HALL STREET TODMORDEN OL14 7AD

View Document

30/10/0730 October 2007 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

09/09/079 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/05/0724 May 2007 NEW DIRECTOR APPOINTED

View Document

10/10/0610 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/08/0630 August 2006 REGISTERED OFFICE CHANGED ON 30/08/06 FROM: G OFFICE CHANGED 30/08/06 10 LIMLEY GROVE CHORLTON MANCHESTER M21 8UB

View Document

30/08/0630 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0630 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0630 August 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/10/041 October 2004 REGISTERED OFFICE CHANGED ON 01/10/04 FROM: G OFFICE CHANGED 01/10/04 THE WORKSHOP WORK FOR CHANGE 41 OLD BIRLEY STREET HULME MANCHESTER M15 5RF

View Document

02/04/042 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

21/11/0321 November 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03

View Document

28/08/0228 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/08/0228 August 2002 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