SPEC 21 LIMITED

Company Documents

DateDescription
05/04/195 April 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

18/03/1918 March 2019 REGISTERED OFFICE CHANGED ON 18/03/2019 FROM 12 HATHERLEY ROAD SIDCUP KENT DA14 4DT

View Document

16/03/1916 March 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

16/03/1916 March 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/06/1721 June 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

13/10/1513 October 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

04/09/144 September 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

15/04/1415 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/11/134 November 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

12/10/1212 October 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/03/1229 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/09/115 September 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

26/10/1026 October 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

26/10/1026 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / POVEY LITTLE SECRETARIES LIMITED / 01/10/2009

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

15/09/0915 September 2009 RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

13/09/0713 September 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

08/11/068 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0614 September 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

07/09/047 September 2004 RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

23/03/0423 March 2004 NC INC ALREADY ADJUSTED 31/08/03

View Document

23/03/0423 March 2004 £ NC 1000/10000 31/08/

View Document

23/03/0423 March 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/10/0324 October 2003 RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

03/09/023 September 2002 RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS

View Document

07/09/017 September 2001 SECRETARY'S PARTICULARS CHANGED

View Document

06/09/016 September 2001 RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

16/07/0116 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

06/11/006 November 2000 RETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 £ NC 100/1000 27/11/99

View Document

08/12/998 December 1999 NC INC ALREADY ADJUSTED 27/11/99

View Document

01/12/991 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

19/11/9919 November 1999 DIRECTOR RESIGNED

View Document

10/09/9910 September 1999 RETURN MADE UP TO 25/08/99; FULL LIST OF MEMBERS

View Document

08/10/988 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/989 September 1998 NEW DIRECTOR APPOINTED

View Document

02/09/982 September 1998 NEW DIRECTOR APPOINTED

View Document

02/09/982 September 1998 DIRECTOR RESIGNED

View Document

25/08/9825 August 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