SPACES LTD.

Company Documents

DateDescription
11/01/1111 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/09/1014 September 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/09/102 September 2010 APPLICATION FOR STRIKING-OFF

View Document

02/09/102 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

15/05/1015 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH GRAHAM MILES / 31/12/2009

View Document

15/05/1015 May 2010 APPOINTMENT TERMINATED, DIRECTOR DEREK MILES

View Document

15/05/1015 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

09/07/099 July 2009 DIRECTOR APPOINTED KEITH MILES

View Document

20/05/0920 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

15/05/0915 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

19/06/0719 June 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 SECRETARY RESIGNED

View Document

14/08/0614 August 2006 NEW DIRECTOR APPOINTED

View Document

11/08/0611 August 2006 DIRECTOR RESIGNED

View Document

11/08/0611 August 2006 DIRECTOR RESIGNED

View Document

11/08/0611 August 2006 NEW SECRETARY APPOINTED

View Document

09/03/069 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

03/06/043 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

01/06/041 June 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

26/07/0226 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

27/05/0227 May 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

30/05/0130 May 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 REGISTERED OFFICE CHANGED ON 10/01/01 FROM: 43 OLD STREET CLEVEDON AVON BS21 6DA

View Document

25/07/0025 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

25/07/0025 July 2000 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/12/99

View Document

21/06/0021 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

24/05/0024 May 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

23/06/9923 June 1999 RETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS

View Document

03/06/983 June 1998 NEW DIRECTOR APPOINTED

View Document

19/05/9819 May 1998 SECRETARY RESIGNED

View Document

14/05/9814 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/05/9814 May 1998 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