SPACEMAKER LOFT STORAGE LIMITED

Company Documents

DateDescription
25/04/1325 April 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/01/1325 January 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

02/11/122 November 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

30/01/1230 January 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00010830,00009551

View Document

30/01/1230 January 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

30/01/1230 January 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

04/01/124 January 2012 REGISTERED OFFICE CHANGED ON 04/01/2012 FROM UNIT 21, STONEHILLS COMPLEX SHIELDS ROAD PELAW NE10 0HW

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

10/01/1110 January 2011 Annual return made up to 24 October 2010 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

09/12/099 December 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MURIEL ELIZABETH DONNELLY / 24/10/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PATRICK DONNELLY / 24/10/2009

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

17/04/0917 April 2009 DIRECTOR RESIGNED AMANDA BURN

View Document

16/02/0916 February 2009 DIRECTOR AND SECRETARY'S PARTICULARS MURIEL DONNELLY

View Document

16/02/0916 February 2009 DIRECTOR'S PARTICULARS AMANDA BURN

View Document

16/02/0916 February 2009 DIRECTOR'S PARTICULARS MICHAEL DONNELLY

View Document

16/02/0916 February 2009 DIRECTOR AND SECRETARY'S PARTICULARS MURIEL DONNELLY

View Document

16/02/0916 February 2009 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

29/10/0729 October 2007 RETURN MADE UP TO 24/10/07; NO CHANGE OF MEMBERS

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

18/10/0318 October 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/025 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/10/0230 October 2002 DIRECTOR RESIGNED

View Document

30/10/0230 October 2002 SECRETARY RESIGNED

View Document

30/10/0230 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 NEW DIRECTOR APPOINTED

View Document

24/10/0224 October 2002 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