SPF ENGINEERING LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

27/05/2527 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

08/06/168 June 2016 ORDER OF COURT - RESTORATION

View Document

23/06/0623 June 2006 DISSOLVED

View Document

23/03/0623 March 2006 RETURN OF FINAL MEETING RECEIVED

View Document

26/01/0626 January 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

24/01/0524 January 2005 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

24/01/0524 January 2005 APPOINTMENT OF LIQUIDATOR

View Document

21/01/0521 January 2005 STATEMENT OF AFFAIRS

View Document

05/01/055 January 2005 REGISTERED OFFICE CHANGED ON 05/01/05 FROM:
29-30 HARVEY CLOSE
CROWTHER INDUSTRIAL ESTATE
WASHINGTON
TYNE & WEAR NE38 0AB

View Document

21/09/0421 September 2004 NEW DIRECTOR APPOINTED

View Document

16/07/0416 July 2004 NEW SECRETARY APPOINTED

View Document

07/07/047 July 2004 SECRETARY RESIGNED

View Document

25/05/0425 May 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 NEW SECRETARY APPOINTED

View Document

15/12/0315 December 2003 SECRETARY RESIGNED

View Document

24/07/0324 July 2003 REGISTERED OFFICE CHANGED ON 24/07/03 FROM:
SUPERIOR HOUSE
SUNRISE ENTERPRISE PARK,
FERRYBOAT LANE, SUNDERLAND
TYNE & WEAR SR5 3RX

View Document

20/07/0320 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

05/06/035 June 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

03/05/023 May 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

27/02/0127 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/007 June 2000 NEW DIRECTOR APPOINTED

View Document

02/03/002 March 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

17/09/9917 September 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 06/09/99

View Document

17/09/9917 September 1999 ￯﾿ᄑ NC 100/200
06/09/99

View Document

17/09/9917 September 1999 REGISTERED OFFICE CHANGED ON 17/09/99 FROM:
BURTON LATIMER
KETTERING
NORTHAMPTONSHIRE
NN15 5JP

View Document

17/09/9917 September 1999 NC INC ALREADY ADJUSTED 06/09/99

View Document

17/09/9917 September 1999 NEW DIRECTOR APPOINTED

View Document

17/09/9917 September 1999 NEW SECRETARY APPOINTED

View Document

17/09/9917 September 1999 DIRECTOR RESIGNED

View Document

17/09/9917 September 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/09/9917 September 1999 DIRECTOR RESIGNED

View Document

16/09/9916 September 1999 AUDITOR'S RESIGNATION

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

11/03/9911 March 1999 NEW SECRETARY APPOINTED

View Document

11/03/9911 March 1999 SECRETARY RESIGNED

View Document

08/01/998 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

27/03/9827 March 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

16/01/9816 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

07/08/977 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/9723 May 1997 DIRECTOR RESIGNED

View Document

11/03/9711 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

25/02/9725 February 1997 SECRETARY RESIGNED

View Document

06/02/976 February 1997 NEW SECRETARY APPOINTED

View Document

10/01/9710 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

23/02/9623 February 1996 NEW DIRECTOR APPOINTED

View Document

13/02/9613 February 1996 DIRECTOR RESIGNED

View Document

12/01/9612 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

12/01/9612 January 1996 NEW DIRECTOR APPOINTED

View Document

12/01/9612 January 1996 DIRECTOR RESIGNED

View Document

09/01/969 January 1996 NEW DIRECTOR APPOINTED

View Document

09/01/969 January 1996 DIRECTOR RESIGNED

View Document

22/11/9522 November 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

15/11/9515 November 1995 COMPANY NAME CHANGED
SUPERIOR PIPELINE FITTINGS LIMIT
ED
CERTIFICATE ISSUED ON 16/11/95

View Document

26/01/9526 January 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

12/01/9512 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST 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

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

View Document

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

View Document

20/12/9420 December 1994 DIRECTOR RESIGNED

View Document

22/09/9422 September 1994 NEW DIRECTOR APPOINTED

View Document

28/07/9428 July 1994 DIRECTOR RESIGNED

View Document

28/07/9428 July 1994 DIRECTOR RESIGNED

View Document

19/01/9419 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

22/12/9322 December 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

18/11/9318 November 1993 NEW DIRECTOR APPOINTED

View Document

18/11/9318 November 1993 DIRECTOR RESIGNED

View Document

18/11/9318 November 1993 NEW DIRECTOR APPOINTED

View Document

18/11/9318 November 1993 NEW DIRECTOR APPOINTED

View Document

11/03/9311 March 1993 NEW DIRECTOR APPOINTED

View Document

09/03/939 March 1993 S386 DISP APP AUDS 23/02/93

View Document

03/03/933 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/9312 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

12/01/9312 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/9214 October 1992 NEW DIRECTOR APPOINTED

View Document

14/10/9214 October 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/10/9214 October 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/09/9230 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/09/9222 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/92

View Document

17/09/9217 September 1992 AUDITOR'S RESIGNATION

View Document

17/09/9217 September 1992 REGISTERED OFFICE CHANGED ON 17/09/92 FROM:
SUPERIOR HOUSE,
SUNRISE ENTERPRISE PARK,
FERRYBOAT LANE, SUNDERLAND.
TYNE & WEAR SR5 3RX

View Document

17/09/9217 September 1992 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

20/02/9220 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/03/91

View Document

30/01/9230 January 1992 ACCOUNTING REF. DATE EXT FROM 15/03 TO 31/03

View Document

24/01/9224 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

24/01/9224 January 1992 REGISTERED OFFICE CHANGED ON 24/01/92

View Document

24/01/9224 January 1992 DIRECTOR RESIGNED

View Document

14/11/9114 November 1991 NEW DIRECTOR APPOINTED

View Document

28/06/9128 June 1991 RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS

View Document

28/06/9128 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/06/9128 June 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

07/05/917 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

22/03/9122 March 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 15/03

View Document

12/06/9012 June 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

16/05/9016 May 1990 NEW DIRECTOR APPOINTED

View Document

13/11/8913 November 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

27/04/8927 April 1989 REGISTERED OFFICE CHANGED ON 27/04/89 FROM:
GRANT THORNTON
HIGHAM HOUSE
HIGHAM PLACE
NEWCASTLE UPON TYNE NE1 8AF

View Document

13/01/8913 January 1989 WD 15/12/88 PD 19/12/87---------
￯﾿ᄑ SI 2@1

View Document

28/07/8828 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/8725 November 1987 SECRETARY RESIGNED

View Document

19/11/8719 November 1987 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