SPD (BRIGHTON) LTD

Company Documents

DateDescription
09/08/179 August 2017 ORDER OF COURT - RESTORATION

View Document

11/04/0711 April 2007 DISSOLVED

View Document

11/01/0711 January 2007 RETURN OF FINAL MEETING RECEIVED

View Document

04/08/064 August 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

06/02/066 February 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

07/02/057 February 2005 APPOINTMENT OF LIQUIDATOR

View Document

07/02/057 February 2005 STATEMENT OF AFFAIRS

View Document

07/02/057 February 2005 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

12/01/0512 January 2005 REGISTERED OFFICE CHANGED ON 12/01/05 FROM:
52 RICHMOND ROAD
WORTHING
WEST SUSSEX BN11 1PR

View Document

07/12/047 December 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 SECRETARY RESIGNED

View Document

30/04/0430 April 2004 NEW DIRECTOR APPOINTED

View Document

28/04/0428 April 2004 NEW SECRETARY APPOINTED

View Document

28/04/0428 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/03/0427 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/0425 February 2004 NEW SECRETARY APPOINTED

View Document

23/02/0423 February 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/01/0427 January 2004 COMPANY NAME CHANGED
S P DISPLAYS BRIGHTON LIMITED
CERTIFICATE ISSUED ON 27/01/04

View Document

01/10/031 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

26/06/0326 June 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

03/07/023 July 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02

View Document

17/07/0117 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/07/0117 July 2001 NEW DIRECTOR APPOINTED

View Document

28/06/0128 June 2001 DIRECTOR RESIGNED

View Document

28/06/0128 June 2001 SECRETARY RESIGNED

View Document

19/06/0119 June 2001 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