SPC GROUP LIMITED

Company Documents

DateDescription
21/04/2221 April 2022 Return of final meeting in a members' voluntary winding up

View Document

06/11/146 November 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

26/09/1426 September 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

29/11/1329 November 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES MCCABE / 16/09/2013

View Document

04/09/134 September 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

03/01/133 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES MCCABE / 14/12/2012

View Document

06/11/126 November 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

03/09/123 September 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

24/08/1224 August 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN BURNLEY

View Document

24/08/1224 August 2012 APPOINTMENT TERMINATED, DIRECTOR CESIDIO DI CIACCA

View Document

24/08/1224 August 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN MCCABE

View Document

07/12/117 December 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

29/11/1129 November 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

17/11/1117 November 2011 CORPORATE DIRECTOR APPOINTED ESPLANADE DIRECTOR LIMITED

View Document

19/07/1119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES MCCABE / 14/07/2011

View Document

06/07/116 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

17/02/1117 February 2011 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

24/11/1024 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES MCCABE / 19/11/2010

View Document

09/11/109 November 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, DIRECTOR DIDIER TANDY

View Document

18/02/1018 February 2010 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

04/12/094 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ESPLANADE SECRETARIAL SERVICES LIMITED / 04/11/2009

View Document

04/12/094 December 2009 Annual return made up to 4 November 2009 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CESIDIO MARTIN DI CIACCA / 04/11/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LEWIS BURNLEY / 22/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DIDIER MICHEL TANDY / 22/10/2009

View Document

17/10/0917 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LEWIS BURNLEY / 13/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CESIDIO MARTIN DI CIACCA / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DIDIER MICHEL TANDY / 01/10/2009

View Document

10/06/0910 June 2009 DIRECTOR'S PARTICULARS SCOTT MCCABE

View Document

09/06/099 June 2009 DIRECTOR'S PARTICULARS SIMON MCCABE

View Document

04/06/094 June 2009 DIRECTOR'S PARTICULARS KEVIN MCCABE

View Document

02/03/092 March 2009 DIRECTOR'S PARTICULARS SIMON MCCABE

View Document

24/12/0824 December 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

07/11/087 November 2008 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 DIRECTOR'S PARTICULARS SCOTT MCCABE

View Document

12/05/0812 May 2008 DIRECTOR'S PARTICULARS KEVIN MCCABE

View Document

14/11/0714 November 2007 RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

08/09/078 September 2007 SECRETARY RESIGNED

View Document

10/08/0710 August 2007 NEW SECRETARY APPOINTED

View Document

10/08/0710 August 2007 SECRETARY RESIGNED

View Document

23/05/0723 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/0717 March 2007 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

17/03/0717 March 2007 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

17/03/0717 March 2007 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

17/03/0717 March 2007 REREG PLC-PRI 08/03/07

View Document

16/01/0716 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0613 December 2006 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0616 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/069 October 2006 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

05/06/065 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

16/05/0616 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0612 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/04/0612 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/066 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/066 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

10/01/0610 January 2006 DIRECTOR RESIGNED

View Document

14/12/0514 December 2005 NEW DIRECTOR APPOINTED

View Document

24/11/0524 November 2005 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0520 July 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

16/05/0516 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0516 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0422 December 2004 DIRECTOR RESIGNED

View Document

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

View Document

27/08/0427 August 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

16/03/0416 March 2004 SECRETARY RESIGNED

View Document

27/02/0427 February 2004 AUDITOR'S RESIGNATION

View Document

18/11/0318 November 2003 RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

15/10/0315 October 2003 NEW DIRECTOR APPOINTED

View Document

07/10/037 October 2003 DIRECTOR RESIGNED

View Document

01/10/031 October 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

15/09/0315 September 2003 NEW SECRETARY APPOINTED

View Document

17/07/0317 July 2003 NEW DIRECTOR APPOINTED

View Document

17/07/0317 July 2003 NEW DIRECTOR APPOINTED

View Document

13/11/0213 November 2002 RETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

08/08/028 August 2002 NEW DIRECTOR APPOINTED

View Document

20/12/0120 December 2001 NEW DIRECTOR APPOINTED

View Document

08/11/018 November 2001 RETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

20/11/0020 November 2000 RETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

01/09/001 September 2000 SECRETARY RESIGNED

View Document

01/09/001 September 2000 NEW SECRETARY APPOINTED

View Document

01/09/001 September 2000 SECRETARY RESIGNED

View Document

01/09/001 September 2000 DIRECTOR RESIGNED

View Document

01/09/001 September 2000 DIRECTOR RESIGNED

View Document

01/09/001 September 2000 DIRECTOR RESIGNED

View Document

01/09/001 September 2000 NEW SECRETARY APPOINTED

View Document

18/08/0018 August 2000 COMPANY NAME CHANGED TEESLAND GROUP PLC CERTIFICATE ISSUED ON 21/08/00

View Document

23/11/9923 November 1999 RETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS

View Document

23/08/9923 August 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

15/06/9915 June 1999 DIRECTOR RESIGNED

View Document

27/02/9927 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/02/9919 February 1999 DIRECTOR RESIGNED

View Document

10/11/9810 November 1998 RETURN MADE UP TO 04/11/98; FULL LIST OF MEMBERS

View Document

07/10/987 October 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

20/08/9820 August 1998 SECRETARY'S PARTICULARS CHANGED

View Document

24/03/9824 March 1998 NEW SECRETARY APPOINTED

View Document

03/03/983 March 1998 SECRETARY RESIGNED

View Document

03/03/983 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/12/9729 December 1997 NEW DIRECTOR APPOINTED

View Document

15/12/9715 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/9712 November 1997 RETURN MADE UP TO 04/11/97; FULL LIST OF MEMBERS

View Document

01/10/971 October 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

03/09/973 September 1997 NEW DIRECTOR APPOINTED

View Document

03/09/973 September 1997 NEW DIRECTOR APPOINTED

View Document

03/09/973 September 1997 NEW DIRECTOR APPOINTED

View Document

21/03/9721 March 1997 SECRETARY RESIGNED

View Document

05/02/975 February 1997 NEW SECRETARY APPOINTED

View Document

12/12/9612 December 1996 RETURN MADE UP TO 04/11/96; FULL LIST OF MEMBERS

View Document

23/10/9623 October 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

25/03/9625 March 1996 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 28/02

View Document

18/03/9618 March 1996 REREGISTRATION PRI-PLC 07/03/96

View Document

18/03/9618 March 1996 BALANCE SHEET

View Document

18/03/9618 March 1996 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

18/03/9618 March 1996 AUDITORS' STATEMENT

View Document

18/03/9618 March 1996 AUDITORS' REPORT

View Document

18/03/9618 March 1996 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

18/03/9618 March 1996 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

18/03/9618 March 1996 ADOPT MEM AND ARTS 07/03/96

View Document

18/03/9618 March 1996 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

07/03/967 March 1996 FULL GROUP ACCOUNTS MADE UP TO 30/09/95

View Document

11/01/9611 January 1996 DIRECTOR RESIGNED

View Document

04/12/954 December 1995 RETURN MADE UP TO 04/11/95; FULL LIST OF MEMBERS

View Document

03/10/953 October 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/10/953 October 1995 ALTER MEM AND ARTS 25/09/95

View Document

04/08/954 August 1995 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

04/08/954 August 1995 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

04/08/954 August 1995 REREGISTRATION PLC-PRI 02/08/95

View Document

04/08/954 August 1995 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

29/01/9529 January 1995 FULL GROUP ACCOUNTS MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

08/12/948 December 1994 AUDITOR'S RESIGNATION

View Document

06/12/946 December 1994 RETURN MADE UP TO 04/11/94; FULL LIST OF MEMBERS

View Document

21/04/9421 April 1994 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

20/12/9320 December 1993 RETURN MADE UP TO 04/11/93; CHANGE OF MEMBERS

View Document

05/10/935 October 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

23/09/9323 September 1993 AUDITORS' REPORT

View Document

23/09/9323 September 1993 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

23/09/9323 September 1993 AUDITORS' STATEMENT

View Document

23/09/9323 September 1993 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

23/09/9323 September 1993 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

23/09/9323 September 1993 BALANCE SHEET

View Document

23/09/9323 September 1993 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

23/09/9323 September 1993 REREGISTRATION PRI-PLC 12/08/93

View Document

15/06/9315 June 1993 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

10/06/9310 June 1993 ADOPT MEM AND ARTS 17/05/93

View Document

10/06/9310 June 1993 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

10/06/9310 June 1993 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

10/06/9310 June 1993 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

10/06/9310 June 1993 REDEMPTION OF SHARES 17/05/93

View Document

28/02/9328 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/02/9326 February 1993 ACCOUNTING REF. DATE EXT FROM 24/03 TO 31/03

View Document

23/02/9323 February 1993 NC INC ALREADY ADJUSTED 15/01/93

View Document

14/02/9314 February 1993 � NC 6850000/7300000 15/0

View Document

22/01/9322 January 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

23/12/9223 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/927 December 1992 RETURN MADE UP TO 04/11/92; FULL LIST OF MEMBERS

View Document

21/09/9221 September 1992 REGISTERED OFFICE CHANGED ON 21/09/92 FROM: G OFFICE CHANGED 21/09/92 C/O PRICE WATERHOUSE 11TH FLOOR, CORPORATION HOUSE MIDDLESBROUGH CLEVELAND. TS1 2RU

View Document

17/09/9217 September 1992 BALANCE SHEET

View Document

17/09/9217 September 1992 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

17/09/9217 September 1992 AUDITORS' REPORT

View Document

17/09/9217 September 1992 AUDITORS' STATEMENT

View Document

17/09/9217 September 1992 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

17/09/9217 September 1992 REREGISTRATION PRI-PLC 14/08/92

View Document

17/09/9217 September 1992 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

17/09/9217 September 1992 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

19/01/9219 January 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

10/12/9110 December 1991 RETURN MADE UP TO 04/11/91; FULL LIST OF MEMBERS

View Document

02/09/912 September 1991 NC INC ALREADY ADJUSTED 05/11/90

View Document

16/01/9116 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/12/904 December 1990 RETURN MADE UP TO 08/08/90; FULL LIST OF MEMBERS

View Document

04/12/904 December 1990 FULL GROUP ACCOUNTS MADE UP TO 24/03/90

View Document

14/11/9014 November 1990 � NC 5000000/6850000 05/1

View Document

14/11/9014 November 1990 DIRECTOR RESIGNED

View Document

14/11/9014 November 1990 ADOPT MEM AND ARTS 05/11/90

View Document

14/11/9014 November 1990 NC INC ALREADY ADJUSTED 05/11/90

View Document

14/11/9014 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/11/9013 November 1990 COMMISSION PAYABLE RELATING TO SHARES

View Document

08/11/908 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/09/9017 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/906 September 1990 REGISTERED OFFICE CHANGED ON 06/09/90 FROM: G OFFICE CHANGED 06/09/90 THE MANOR GREAT SMEATON NORTHALLERTON NORTH YORKSHIRE. DL6 2NF

View Document

30/08/9030 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/08/9015 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/9014 May 1990 NEW DIRECTOR APPOINTED

View Document

28/03/9028 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/07/8927 July 1989 NEW DIRECTOR APPOINTED

View Document

11/07/8911 July 1989 NEW DIRECTOR APPOINTED

View Document

05/07/895 July 1989 SHARES AGREEMENT OTC

View Document

26/06/8926 June 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 24/03

View Document

01/06/891 June 1989 COMPANY NAME CHANGED CRAYCHART LIMITED CERTIFICATE ISSUED ON 02/06/89

View Document

24/05/8924 May 1989 ALTER MEM AND ARTS 16/05/89

View Document

24/05/8924 May 1989 NC INC ALREADY ADJUSTED

View Document

24/05/8924 May 1989 NC INC ALREADY ADJUSTED

View Document

24/05/8924 May 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 16/05/89

View Document

06/01/896 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/01/896 January 1989 REGISTERED OFFICE CHANGED ON 06/01/89 FROM: G OFFICE CHANGED 06/01/89 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

04/11/884 November 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information