SPD PROJECT MANAGEMENT LTD

Company Documents

DateDescription
30/01/2430 January 2024 Final Gazette dissolved following liquidation

View Document

30/01/2430 January 2024 Final Gazette dissolved following liquidation

View Document

30/10/2330 October 2023 Completion of winding up

View Document

08/07/198 July 2019 ORDER OF COURT TO WIND UP

View Document

28/02/1928 February 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN PHILIP DOCKER / 28/02/2019

View Document

28/02/1928 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DOCKER / 28/02/2019

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

11/01/1911 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

25/04/1825 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/02/1828 February 2018 DISS40 (DISS40(SOAD))

View Document

27/02/1827 February 2018 Annual accounts small company total exemption made up to 29 February 2016

View Document

06/02/186 February 2018 FIRST GAZETTE

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 28 February 2015

View Document

01/03/171 March 2017 DISS40 (DISS40(SOAD))

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

21/02/1721 February 2017 FIRST GAZETTE

View Document

26/03/1626 March 2016 DISS40 (DISS40(SOAD))

View Document

24/03/1624 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

08/10/158 October 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/08/1511 August 2015 FIRST GAZETTE

View Document

04/03/154 March 2015 DISS40 (DISS40(SOAD))

View Document

03/03/153 March 2015 FIRST GAZETTE

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/02/1527 February 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

24/03/1424 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DOCKER / 27/02/2013

View Document

27/02/1327 February 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

27/02/1227 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information