SPGI LIMITED

Company Documents

DateDescription
23/03/2023 March 2020 ORDER OF COURT - RESTORATION

View Document

28/10/0928 October 2009 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

28/07/0928 July 2009 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

05/03/095 March 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/02/2009

View Document

23/10/0823 October 2008 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

09/10/089 October 2008 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

02/09/082 September 2008 REGISTERED OFFICE CHANGED ON 02/09/2008 FROM UNITS 30-32 DAWLEY TRADING ESTAT STALLINGS LANE KINGSWINFORD WEST MMIDLANDS DY6 7AP

View Document

02/09/082 September 2008 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

01/09/081 September 2008 NOTICE OF STATEMENT OF AFFAIRS/2.15B

View Document

14/08/0814 August 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

14/01/0814 January 2008 NC INC ALREADY ADJUSTED 20/11/06

View Document

14/01/0814 January 2008 £ NC 1000/201000 20/11

View Document

21/12/0721 December 2007 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

31/03/0731 March 2007 REGISTERED OFFICE CHANGED ON 31/03/07 FROM: NELSON HOUSE, 2 HAMILTON TERRACE LEAMINGTON SPA WARWICKSHIRE CV32 4LY

View Document

31/03/0731 March 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08

View Document

15/03/0715 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0714 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0715 February 2007 NEW SECRETARY APPOINTED

View Document

15/02/0715 February 2007 SECRETARY RESIGNED

View Document

15/02/0715 February 2007 NEW DIRECTOR APPOINTED

View Document

15/12/0615 December 2006 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

05/01/055 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

05/01/055 January 2005 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 NEW SECRETARY APPOINTED

View Document

20/08/0420 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/01/0429 January 2004 RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

25/03/0325 March 2003 RETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 DIRECTOR RESIGNED

View Document

28/03/0228 March 2002 NEW DIRECTOR APPOINTED

View Document

28/03/0228 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/03/0228 March 2002 SECRETARY RESIGNED

View Document

13/11/0113 November 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