SPEC BOX LIMITED

Company Documents

DateDescription
31/03/0531 March 2005 COURT ORDER TO COMPULSORY WIND UP

View Document

22/03/0522 March 2005 FIRST GAZETTE

View Document

02/07/032 July 2003 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

03/03/033 March 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 NEW DIRECTOR APPOINTED

View Document

23/12/0223 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

17/12/0217 December 2002 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

18/06/0218 June 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0129 November 2001 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/05/02

View Document

17/10/0117 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0127 March 2001 NEW SECRETARY APPOINTED

View Document

27/03/0127 March 2001 REGISTERED OFFICE CHANGED ON 27/03/01 FROM:
12 YORK PLACE
LEEDS
WEST YORKSHIRE LS1 2DS

View Document

27/03/0127 March 2001 SECRETARY RESIGNED

View Document

27/03/0127 March 2001 DIRECTOR RESIGNED

View Document

27/03/0127 March 2001 NEW DIRECTOR APPOINTED

View Document

12/03/0112 March 2001 COMPANY NAME CHANGED
CREAMDREAM LIMITED
CERTIFICATE ISSUED ON 12/03/01

View Document

20/02/0120 February 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