SPC REALISATIONS LIMITED

Company Documents

DateDescription
20/05/1420 May 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/02/144 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/01/1423 January 2014 APPLICATION FOR STRIKING-OFF

View Document

14/01/1414 January 2014 REGISTERED OFFICE CHANGED ON 14/01/2014 FROM
WINDOVER ROAD
HUNTINGDON
CAMBS
PE29 7EF

View Document

03/10/133 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

01/08/131 August 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

09/04/139 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/04/139 April 2013 COMPANY NAME CHANGED STAPLES & CO.LIMITED CERTIFICATE ISSUED ON 09/04/13

View Document

08/06/128 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

11/05/1211 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

11/05/1211 May 2012 SAIL ADDRESS CREATED

View Document

11/05/1211 May 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

04/10/114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

04/10/114 October 2011 DIRECTOR APPOINTED MR PAUL ROY FRANCIS

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, DIRECTOR GORDON MITCHELL

View Document

17/05/1117 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

25/09/1025 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

03/06/103 June 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

14/11/0914 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GORDON MITCHELL / 28/10/2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 SECRETARY RESIGNED FRANK BRAZIER

View Document

30/10/0830 October 2008 DIRECTOR APPOINTED GORDON MITCHELL

View Document

30/10/0830 October 2008 DIRECTOR RESIGNED JONATHAN MYER

View Document

30/10/0830 October 2008 DIRECTOR RESIGNED RODNEY MYER

View Document

20/05/0820 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

30/04/0830 April 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

01/05/071 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/071 May 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

09/05/069 May 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/0527 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

04/05/054 May 2005 RETURN MADE UP TO 25/04/05; NO CHANGE OF MEMBERS

View Document

22/07/0422 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

26/05/0426 May 2004 RETURN MADE UP TO 25/04/04; NO CHANGE OF MEMBERS

View Document

19/06/0319 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

20/05/0320 May 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

22/05/0122 May 2001 RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

24/05/0024 May 2000 RETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 24/05/00

View Document

24/05/0024 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

19/05/9919 May 1999 RETURN MADE UP TO 25/04/99; NO CHANGE OF MEMBERS

View Document

19/05/9919 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

20/05/9820 May 1998 RETURN MADE UP TO 25/04/98; NO CHANGE OF MEMBERS

View Document

20/05/9820 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

29/05/9729 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/96

View Document

29/05/9729 May 1997 RETURN MADE UP TO 25/04/97; FULL LIST OF MEMBERS

View Document

02/05/962 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

02/05/962 May 1996 RETURN MADE UP TO 25/04/96; NO CHANGE OF MEMBERS

View Document

30/04/9530 April 1995 RETURN MADE UP TO 25/04/95; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 30/04/95

View Document

30/04/9530 April 1995 REGISTERED OFFICE CHANGED ON 30/04/95

View Document

30/04/9530 April 1995 FULL ACCOUNTS MADE UP TO 01/01/95

View Document

08/05/948 May 1994 REGISTERED OFFICE CHANGED ON 08/05/94

View Document

08/05/948 May 1994 FULL ACCOUNTS MADE UP TO 02/01/94

View Document

08/05/948 May 1994 RETURN MADE UP TO 25/04/94; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 08/05/94

View Document

13/05/9313 May 1993 FULL ACCOUNTS MADE UP TO 03/01/93

View Document

13/05/9313 May 1993 RETURN MADE UP TO 25/04/93; NO CHANGE OF MEMBERS

View Document

10/01/9310 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/05/9226 May 1992 FULL ACCOUNTS MADE UP TO 29/12/91

View Document

26/05/9226 May 1992 RETURN MADE UP TO 25/04/92; NO CHANGE OF MEMBERS

View Document

18/06/9118 June 1991 FULL ACCOUNTS MADE UP TO 30/12/90

View Document

18/06/9118 June 1991 RETURN MADE UP TO 25/04/91; FULL LIST OF MEMBERS

View Document

17/05/9017 May 1990 FULL ACCOUNTS MADE UP TO 30/12/89

View Document

17/05/9017 May 1990 RETURN MADE UP TO 25/04/90; FULL LIST OF MEMBERS

View Document

17/05/8917 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

17/05/8917 May 1989 RETURN MADE UP TO 08/05/89; FULL LIST OF MEMBERS

View Document

19/12/8819 December 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/8818 May 1988 FULL ACCOUNTS MADE UP TO 02/01/88

View Document

18/05/8818 May 1988 RETURN MADE UP TO 27/04/88; FULL LIST OF MEMBERS

View Document

09/11/879 November 1987 FULL ACCOUNTS MADE UP TO 27/12/86

View Document

01/06/871 June 1987 RETURN MADE UP TO 21/04/87; NO CHANGE OF MEMBERS

View Document

08/05/878 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/03/8730 March 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/8730 March 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/8730 March 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/11/8626 November 1986 ANNUAL RETURN MADE UP TO 23/04/86

View Document

15/09/8615 September 1986 FULL ACCOUNTS MADE UP TO 28/12/85

View Document

06/04/736 April 1973 ALTER MEM AND ARTS

View Document

30/07/1930 July 1919 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