SPENCER MORGAN PROPERTY DEVELOPMENT LTD

Company Documents

DateDescription
16/08/1316 August 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/05/1316 May 2013 REPORT OF FINAL MEETING OF CREDITORS

View Document

16/04/1016 April 2010 ORDER OF COURT TO WIND UP

View Document

17/01/1017 January 2010 REGISTERED OFFICE CHANGED ON 17/01/2010 FROM
16 CEDARS ROAD
HAMPTON WICK
MIDDLESEX
KT1 4BE

View Document

08/01/108 January 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

07/10/097 October 2009 ORDER OF COURT TO WIND UP

View Document

29/07/0929 July 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/06/0916 June 2009 FIRST GAZETTE

View Document

23/05/0723 May 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

18/01/0718 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

24/02/0624 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

24/02/0624 February 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0427 January 2004 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