SPACECHASE LIMITED

Company Documents

DateDescription
12/03/1312 March 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/11/1227 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/11/1214 November 2012 APPLICATION FOR STRIKING-OFF

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/11/1114 November 2011 REGISTERED OFFICE CHANGED ON 14/11/2011 FROM GROUND FLOOR 6 WRIGHT STREET HULL HU2 8HU

View Document

01/11/111 November 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

15/09/1115 September 2011 REGISTERED OFFICE CHANGED ON 15/09/2011 FROM THE HALL LAIRGATE BEVERLEY NORTH HUMBERSIDE HU17 8HL

View Document

18/06/1118 June 2011 DISS40 (DISS40(SOAD))

View Document

17/06/1117 June 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP LINDSAY BRAMLEY / 21/05/2010

View Document

08/09/108 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/01/107 January 2010 SECRETARY APPOINTED MR JACK BRAMLEY

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, SECRETARY NICLOA STAVES

View Document

08/09/098 September 2009 RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS

View Document

11/07/0911 July 2009 Annual accounts small company total exemption made up to 30 April 2007

View Document

08/09/088 September 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 SECRETARY APPOINTED NICLOA STAVES

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED SECRETARY PAUL BRAMLEY

View Document

20/09/0720 September 2007 RETURN MADE UP TO 03/09/07; NO CHANGE OF MEMBERS

View Document

26/02/0726 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

13/12/0613 December 2006 NEW SECRETARY APPOINTED

View Document

13/12/0613 December 2006 SECRETARY RESIGNED

View Document

27/09/0627 September 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 DIRECTOR RESIGNED

View Document

28/04/0628 April 2006 DIRECTOR RESIGNED

View Document

24/11/0524 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

13/09/0513 September 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

18/06/0518 June 2005 NEW DIRECTOR APPOINTED

View Document

02/03/052 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

24/11/0424 November 2004 NEW DIRECTOR APPOINTED

View Document

24/11/0424 November 2004 DIRECTOR RESIGNED

View Document

24/11/0424 November 2004 NEW DIRECTOR APPOINTED

View Document

24/11/0424 November 2004 DIRECTOR RESIGNED

View Document

14/09/0414 September 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

17/03/0417 March 2004 NEW DIRECTOR APPOINTED

View Document

06/03/046 March 2004 DIRECTOR RESIGNED

View Document

11/02/0411 February 2004 NEW SECRETARY APPOINTED

View Document

11/02/0411 February 2004 DIRECTOR RESIGNED

View Document

11/02/0411 February 2004 SECRETARY RESIGNED

View Document

10/12/0310 December 2003 NEW DIRECTOR APPOINTED

View Document

29/09/0329 September 2003 NEW DIRECTOR APPOINTED

View Document

19/09/0319 September 2003 RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

13/09/0213 September 2002 RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

08/02/028 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0113 September 2001 RETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/99

View Document

04/07/014 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/00

View Document

06/11/006 November 2000 DIRECTOR RESIGNED

View Document

06/11/006 November 2000 SECRETARY RESIGNED

View Document

25/10/0025 October 2000 NEW SECRETARY APPOINTED

View Document

06/09/006 September 2000 RETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 NEW DIRECTOR APPOINTED

View Document

18/07/0018 July 2000 SECRETARY RESIGNED

View Document

18/07/0018 July 2000 NEW SECRETARY APPOINTED

View Document

07/04/007 April 2000 REGISTERED OFFICE CHANGED ON 07/04/00 FROM: FRANCIS HOUSE 6 HUMBER PLACE THE MARINA HULL HU1 1UD

View Document

17/12/9917 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9918 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9918 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9918 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9918 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9918 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9916 September 1999 RETURN MADE UP TO 03/09/99; NO CHANGE OF MEMBERS

View Document

22/07/9922 July 1999 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/04/99

View Document

04/06/994 June 1999 SECRETARY RESIGNED

View Document

04/06/994 June 1999 NEW SECRETARY APPOINTED

View Document

15/01/9915 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

07/10/987 October 1998 NEW SECRETARY APPOINTED

View Document

28/09/9828 September 1998 RETURN MADE UP TO 03/09/98; FULL LIST OF MEMBERS

View Document

27/08/9827 August 1998 SECRETARY RESIGNED

View Document

27/08/9827 August 1998 DIRECTOR RESIGNED

View Document

08/05/988 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/988 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/983 February 1998 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

26/01/9826 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

28/10/9728 October 1997 RETURN MADE UP TO 03/09/97; NO CHANGE OF MEMBERS

View Document

18/07/9718 July 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

20/05/9720 May 1997 RETURN MADE UP TO 03/09/96; FULL LIST OF MEMBERS

View Document

19/05/9719 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/9717 April 1997 REGISTERED OFFICE CHANGED ON 17/04/97 FROM: PRINCES HOUSE WRIGHT STREET HULL NORTH HUMBERSIDE HU2 8HX

View Document

02/04/962 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

28/12/9528 December 1995 REGISTERED OFFICE CHANGED ON 28/12/95 FROM: RIVENDELL CHURCH LANE SPROATLEY

View Document

01/11/951 November 1995 RETURN MADE UP TO 03/09/95; FULL LIST OF MEMBERS

View Document

11/07/9511 July 1995 RETURN MADE UP TO 03/09/93; NO CHANGE OF MEMBERS

View Document

11/07/9511 July 1995 RETURN MADE UP TO 03/09/94; NO CHANGE OF MEMBERS

View Document

22/03/9522 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/9522 March 1995

View Document

03/02/953 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

22/09/9422 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

21/07/9421 July 1994 STRIKE-OFF ACTION DISCONTINUED

View Document

14/06/9414 June 1994 FIRST GAZETTE

View Document

04/02/934 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

26/01/9326 January 1993 RETURN MADE UP TO 03/09/92; FULL LIST OF MEMBERS

View Document

26/01/9326 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/9326 January 1993

View Document

14/05/9214 May 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

06/12/916 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/914 December 1991 REGISTERED OFFICE CHANGED ON 04/12/91 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

04/12/914 December 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/12/914 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/12/914 December 1991 NEW SECRETARY APPOINTED

View Document

04/12/914 December 1991 ALTER MEM AND ARTS 18/11/91

View Document

04/12/914 December 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/09/913 September 1991 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