SPENSALL ENGINEERING LIMITED

Company Documents

DateDescription
26/03/1526 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, DIRECTOR IRVING STEPHENSON

View Document

31/08/1431 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

16/05/1416 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / TOMMASO TOFFOLO / 10/01/2014

View Document

26/03/1426 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

10/01/1410 January 2014 SECRETARY'S CHANGE OF PARTICULARS / SOPHIE KATHERINE GRUNDY / 10/01/2014

View Document

10/01/1410 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STUART BOARDMAN / 11/10/2013

View Document

11/10/1311 October 2013 REGISTERED OFFICE CHANGED ON 11/10/2013 FROM
C/O HINDLE VALVES VICTORIA ROAD
LEEDS
LS11 5UG
UNITED KINGDOM

View Document

31/07/1331 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

13/06/1313 June 2013 DIRECTOR APPOINTED TOMMASO TOFFOLO

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW BOWIE

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, SECRETARY ANTON ALPHONSUS

View Document

13/06/1313 June 2013 SECRETARY APPOINTED SOPHIE KATHERINE GRUNDY

View Document

29/05/1329 May 2013 APPOINTMENT TERMINATED, DIRECTOR LESLIE JEAVONS

View Document

15/03/1315 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

10/01/1310 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/09/11

View Document

10/01/1310 January 2013 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/09/11

View Document

18/12/1218 December 2012 CURREXT FROM 30/09/2012 TO 31/12/2012

View Document

23/10/1223 October 2012 REGISTERED OFFICE CHANGED ON 23/10/2012 FROM SECURITY HOUSE THE SUMMIT HANWORTH ROAD SUDBURY ON THAMES MIDDLESEX TW16 5DB UNITED KINGDOM

View Document

09/10/129 October 2012 DIRECTOR APPOINTED MICHAEL BOARDMAN

View Document

04/05/124 May 2012 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

20/03/1220 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

19/12/1119 December 2011 SECRETARY APPOINTED MR ANTON BERNARD ALPHONSUS

View Document

19/12/1119 December 2011 DIRECTOR APPOINTED ANDREW BOWIE

View Document

16/12/1116 December 2011 REGISTERED OFFICE CHANGED ON 16/12/2011 FROM VICTORIA ROAD LEEDS WEST YORKSHIRE LS11 5UG

View Document

16/12/1116 December 2011 APPOINTMENT TERMINATED, SECRETARY ALISON BOLDISON

View Document

15/03/1115 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

23/11/1023 November 2010 DIRECTOR APPOINTED NIGEL GEORGE WILLIAM PETTY

View Document

01/11/101 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/09/10

View Document

02/10/102 October 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID SIMPSON

View Document

01/04/101 April 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

22/03/1022 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

22/03/1022 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

22/03/1022 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

22/03/1022 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

22/03/1022 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

18/03/1018 March 2010 SAIL ADDRESS CREATED

View Document

05/02/105 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/09/09

View Document

21/03/0921 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/09/08

View Document

16/04/0816 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

29/03/0829 March 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/01/0823 January 2008 NEW DIRECTOR APPOINTED

View Document

04/01/084 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

25/10/0725 October 2007 SECRETARY RESIGNED

View Document

25/10/0725 October 2007 NEW SECRETARY APPOINTED

View Document

29/07/0729 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

04/06/074 June 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 DIRECTOR RESIGNED

View Document

04/06/074 June 2007 DIRECTOR RESIGNED

View Document

04/06/074 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

11/04/0711 April 2007 DIRECTOR RESIGNED

View Document

02/08/062 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

05/04/065 April 2006 S366A DISP HOLDING AGM 20/09/05

View Document

31/03/0631 March 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

06/06/056 June 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

15/04/0415 April 2004 RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

25/07/0325 July 2003 LOCATION OF REGISTER OF MEMBERS

View Document

17/04/0317 April 2003 RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

26/03/0226 March 2002 RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

19/06/0019 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

12/05/0012 May 2000 NEW DIRECTOR APPOINTED

View Document

19/04/0019 April 2000 NEW SECRETARY APPOINTED

View Document

19/04/0019 April 2000 SECRETARY RESIGNED

View Document

27/03/0027 March 2000 RETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 DIRECTOR RESIGNED

View Document

03/12/993 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/995 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

09/04/999 April 1999 RETURN MADE UP TO 09/03/99; NO CHANGE OF MEMBERS

View Document

20/07/9820 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

01/06/981 June 1998 RETURN MADE UP TO 09/03/98; NO CHANGE OF MEMBERS

View Document

04/07/974 July 1997 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 30/09/97

View Document

30/04/9730 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

08/04/978 April 1997 RETURN MADE UP TO 09/03/97; FULL LIST OF MEMBERS

View Document

27/02/9727 February 1997 DIRECTOR RESIGNED

View Document

02/05/962 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

29/04/9629 April 1996 RETURN MADE UP TO 09/03/96; NO CHANGE OF MEMBERS

View Document

01/06/951 June 1995 EXEMPTION FROM APPOINTING AUDITORS 12/05/95

View Document

12/05/9512 May 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

11/04/9511 April 1995 RETURN MADE UP TO 09/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/11/944 November 1994 REGISTERED OFFICE CHANGED ON 04/11/94 FROM: 71 PRINCESS STREET MANCHESTER M2 4HL

View Document

18/08/9418 August 1994 DIRECTOR RESIGNED

View Document

15/07/9415 July 1994 DIRECTOR RESIGNED

View Document

19/05/9419 May 1994 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

19/05/9419 May 1994 APPOINTMENT AUDITORS 28/04/94

View Document

27/04/9427 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

08/04/948 April 1994 RETURN MADE UP TO 09/03/94; FULL LIST OF MEMBERS

View Document

24/01/9424 January 1994 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 30/06

View Document

06/09/936 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/09/936 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/09/936 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

06/09/936 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/09/936 September 1993 NEW DIRECTOR APPOINTED

View Document

06/09/936 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/09/936 September 1993 NEW DIRECTOR APPOINTED

View Document

06/09/936 September 1993 NEW DIRECTOR APPOINTED

View Document

06/09/936 September 1993 NEW DIRECTOR APPOINTED

View Document

06/09/936 September 1993 NEW DIRECTOR APPOINTED

View Document

06/09/936 September 1993 NEW DIRECTOR APPOINTED

View Document

29/08/9329 August 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

30/04/9330 April 1993 COMPANY NAME CHANGED SLATERSHELFCO 257 LIMITED CERTIFICATE ISSUED ON 30/04/93

View Document

10/03/9310 March 1993 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