SPHERE MECHANICAL SERVICES LTD

Company Documents

DateDescription
05/01/255 January 2025 Final Gazette dissolved following liquidation

View Document

05/01/255 January 2025 Final Gazette dissolved following liquidation

View Document

05/10/245 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

24/06/2424 June 2024 Liquidators' statement of receipts and payments to 2024-04-29

View Document

23/06/2323 June 2023 Liquidators' statement of receipts and payments to 2023-04-29

View Document

25/06/2125 June 2021 Liquidators' statement of receipts and payments to 2021-04-29

View Document

01/07/191 July 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/04/2019:LIQ. CASE NO.1

View Document

23/05/1823 May 2018 REGISTERED OFFICE CHANGED ON 23/05/2018 FROM 171-173 GRAY'S INN ROAD LONDON WC1X 8UE

View Document

16/05/1816 May 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/05/1816 May 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

16/05/1816 May 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

10/04/1810 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY PHILIP RYAN / 09/04/2018

View Document

10/04/1810 April 2018 PSC'S CHANGE OF PARTICULARS / MR GEOFFREY PHILIP RYAN / 09/04/2018

View Document

09/04/189 April 2018 PSC'S CHANGE OF PARTICULARS / MR GEOFFREY PHILLIP RYAN / 09/04/2018

View Document

09/04/189 April 2018 PSC'S CHANGE OF PARTICULARS / MR MARK THOMAS PAGE / 09/04/2018

View Document

09/04/189 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK THOMAS PAGE / 09/04/2018

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/03/1622 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/02/162 February 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

27/01/1627 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY PHILLIP RYAN / 26/01/2016

View Document

26/01/1626 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARK THOMAS PAGE / 26/01/2016

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/05/1526 May 2015 CURREXT FROM 31/01/2015 TO 30/06/2015

View Document

26/01/1526 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/01/1429 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

27/02/1327 February 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

16/04/1216 April 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

16/04/1216 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK THOMAS PAGE / 28/10/2011

View Document

16/04/1216 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY PHILLIP RYAN / 16/04/2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

17/02/1117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK THOMAS PAGE / 09/02/2011

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, SECRETARY DAVID JOHN VALLANCE

View Document

03/02/113 February 2011 15/01/11 STATEMENT OF CAPITAL GBP 100

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, DIRECTOR LEE GALLOWAY

View Document

03/02/113 February 2011 DIRECTOR APPOINTED GEOFFREY PHILLIP RYAN

View Document

03/02/113 February 2011 DIRECTOR APPOINTED MARK THOMAS PAGE

View Document

13/01/1113 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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