SPECS 4 LESS LIMITED

Company Documents

DateDescription
01/02/131 February 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

01/11/121 November 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

16/08/1216 August 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/05/2012

View Document

28/09/1128 September 2011 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR:LIQ. CASE NO.1:IP NO.00009259

View Document

28/09/1128 September 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009342,00009259,00005053

View Document

28/09/1128 September 2011 COURT ORDER INSOLVENCY:MISCELLANEOUS - COURT ORDER REPLACING LIQUIDATOR:LIQ. CASE NO.1

View Document

30/08/1130 August 2011 REGISTERED OFFICE CHANGED ON 30/08/2011 FROM 3RD FLOOR 39-45 SHAFTESBURY AVENUE LONDON W1D 6LA

View Document

12/05/1112 May 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009259,00009342

View Document

12/05/1112 May 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

12/05/1112 May 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

04/05/114 May 2011 REGISTERED OFFICE CHANGED ON 04/05/2011 FROM 38 HIGH STREET HOLBEACH SPALDING LINCOLNSHIRE PE12 7DY UNITED KINGDOM

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN BARRIE HOTSON / 06/04/2010

View Document

07/05/107 May 2010 SECRETARY'S CHANGE OF PARTICULARS / SEAN BARRIE HOTSON / 06/04/2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRIE WILLIAM HOTSON / 06/04/2010

View Document

07/05/107 May 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

17/10/0917 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/08/0927 August 2009 REGISTERED OFFICE CHANGED ON 27/08/09 FROM: GISTERED OFFICE CHANGED ON 27/08/2009 FROM 18 STATION STREET SPALDING LINCOLNSHIRE PE11 1EF

View Document

02/06/092 June 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

16/04/0816 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

05/06/075 June 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

08/05/068 May 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

05/09/055 September 2005 REGISTERED OFFICE CHANGED ON 05/09/05 FROM: 9-10 THE CRESCENT WISBECH CAMBRIDGESHIRE PE13 1EU

View Document

12/05/0512 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

11/05/0511 May 2005 S366A DISP HOLDING AGM 04/04/05 S252 DISP LAYING ACC 04/04/05

View Document

22/04/0522 April 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 14/04/04

View Document

01/04/041 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

28/05/0328 May 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

30/10/0230 October 2002 ACC. REF. DATE EXTENDED FROM 30/04/02 TO 31/05/02

View Document

03/07/023 July 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

07/01/027 January 2002 S80A AUTH TO ALLOT SEC 18/12/01 S366A DISP HOLDING AGM 18/12/01 S252 DISP LAYING ACC 18/12/01 S369(4) SHT NOTICE MEET 18/12/01

View Document

01/11/011 November 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/0122 October 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 REGISTERED OFFICE CHANGED ON 18/04/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

12/04/0012 April 2000 DIRECTOR RESIGNED

View Document

12/04/0012 April 2000 SECRETARY RESIGNED

View Document

12/04/0012 April 2000 NEW DIRECTOR APPOINTED

View Document

12/04/0012 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/04/006 April 2000 Incorporation

View Document

06/04/006 April 2000 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