SPC CONSULTING LIMITED

Company Documents

DateDescription
10/10/1310 October 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/09/2013

View Document

24/09/1224 September 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

24/09/1224 September 2012 STATEMENT OF AFFAIRS/4.19

View Document

24/09/1224 September 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/08/1230 August 2012 REGISTERED OFFICE CHANGED ON 30/08/2012 FROM
87-89 PARK LANE
HORNCHURCH
ESSEX
RM11 1BH

View Document

02/08/122 August 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/06/1117 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

16/09/1016 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

18/06/1018 June 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA BERNADETTE FOSTER / 11/06/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL FOSTER / 11/06/2010

View Document

11/09/0911 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/06/0817 June 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/06/0714 June 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 REGISTERED OFFICE CHANGED ON 13/11/06 FROM:
138 PARK LANE
HORNCHURCH
ESSEX RM11 1BE

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/06/0522 June 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/06/0418 June 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/07/037 July 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 REGISTERED OFFICE CHANGED ON 19/03/03 FROM:
1ST FLOOR CHICHESTER HOUSE
45 CHICHESTER ROAD
SOUTHEND
ESSEX SS1 2JU

View Document

09/08/029 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

05/07/025 July 2002 RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

26/06/0126 June 2001 RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/07/003 July 2000 RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS

View Document

10/03/0010 March 2000 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/03/00

View Document

29/12/9929 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

02/07/992 July 1999 RETURN MADE UP TO 11/06/99; NO CHANGE OF MEMBERS

View Document

10/03/9910 March 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

25/06/9825 June 1998 RETURN MADE UP TO 11/06/98; FULL LIST OF MEMBERS

View Document

02/06/982 June 1998 REGISTERED OFFICE CHANGED ON 02/06/98 FROM:
50
SOUTHCHURCH ROAD
SOUTHEND
SS1 2LZ

View Document

23/06/9723 June 1997 ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/05/98

View Document

22/06/9722 June 1997 DIRECTOR RESIGNED

View Document

22/06/9722 June 1997 SECRETARY RESIGNED

View Document

22/06/9722 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/06/9722 June 1997 NEW DIRECTOR APPOINTED

View Document

22/06/9722 June 1997 REGISTERED OFFICE CHANGED ON 22/06/97 FROM:
TEMPLE HOUSE 20 HOLYWELL ROW
LONDON
EC2A 4JB

View Document

11/06/9711 June 1997 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