SPCS LIMITED

Company Documents

DateDescription
22/03/1622 March 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/01/165 January 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/12/1523 December 2015 APPLICATION FOR STRIKING-OFF

View Document

01/12/151 December 2015 FIRST GAZETTE

View Document

29/04/1529 April 2015 REGISTERED OFFICE CHANGED ON 29/04/2015 FROM 16 BURNABY ROAD COVENTRY CV6 4BB

View Document

15/04/1515 April 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

21/09/1421 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

08/07/148 July 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

25/09/1325 September 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

24/09/1324 September 2013 REGISTERED OFFICE CHANGED ON 24/09/2013 FROM 176 TORCROSS AVENUE WYKEN COVENTRY WEST MIDLANDS CV2 3NT

View Document

04/07/134 July 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

09/11/129 November 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

03/07/123 July 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

25/09/1125 September 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

06/07/116 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PETER SHAW / 06/09/2010

View Document

22/10/1022 October 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

22/10/1022 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE JONES / 06/09/2010

View Document

01/07/101 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

10/11/0910 November 2009 Annual return made up to 6 September 2009 with full list of shareholders

View Document

21/07/0921 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED SECRETARY BRENDA COOPER

View Document

19/02/0919 February 2009 SECRETARY APPOINTED MRS ANNE JONES

View Document

25/11/0825 November 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

17/12/0717 December 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

13/09/0513 September 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

10/09/0410 September 2004 RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

03/10/033 October 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

25/09/0225 September 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

26/10/0126 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

09/07/019 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

10/10/0010 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

15/10/9915 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 REGISTERED OFFICE CHANGED ON 28/10/98 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

28/10/9828 October 1998 SECRETARY RESIGNED

View Document

28/10/9828 October 1998 DIRECTOR RESIGNED

View Document

28/10/9828 October 1998 NEW SECRETARY APPOINTED

View Document

28/10/9828 October 1998 NEW DIRECTOR APPOINTED

View Document

30/09/9830 September 1998 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