SPI PLC

Company Documents

DateDescription
18/08/0918 August 2009 STRUCK OFF AND DISSOLVED

View Document

05/05/095 May 2009 First Gazette

View Document

06/01/096 January 2009 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00008916,00006418

View Document

06/01/096 January 2009 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/12/2008:LIQ. CASE NO.1

View Document

25/06/0825 June 2008 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/06/2009:LIQ. CASE NO.1

View Document

29/06/0729 June 2007 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

31/07/0631 July 2006 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

08/07/058 July 2005 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

26/07/0426 July 2004 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

18/07/0318 July 2003 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

11/09/0211 September 2002 SECRETARY RESIGNED

View Document

11/09/0211 September 2002 DIRECTOR RESIGNED

View Document

22/08/0222 August 2002 STATEMENT OF AFFAIRS

View Document

22/08/0222 August 2002 ADMINISTRATIVE RECEIVER'S REPORT

View Document

20/06/0220 June 2002 REGISTERED OFFICE CHANGED ON 20/06/02 FROM: NORTH WING,FOCUS 31 MARK ROAD HEMEL HEMPSTEAD HP2 7BW

View Document

19/06/0219 June 2002 APPOINTMENT OF RECEIVER/MANAGER

View Document

16/05/0216 May 2002 DIRECTOR RESIGNED

View Document

15/05/0215 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/0222 April 2002 DIRECTOR RESIGNED

View Document

22/04/0222 April 2002 DIRECTOR RESIGNED

View Document

14/03/0214 March 2002 AGREEMENT 30/01/02

View Document

11/03/0211 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0227 January 2002 NEW DIRECTOR APPOINTED

View Document

18/01/0218 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/01/024 January 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 NEW SECRETARY APPOINTED

View Document

28/12/0128 December 2001 SECRETARY RESIGNED

View Document

10/09/0110 September 2001 DIRECTOR RESIGNED

View Document

04/04/014 April 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

19/03/0119 March 2001 DIRECTOR RESIGNED

View Document

19/03/0119 March 2001 NEW DIRECTOR APPOINTED

View Document

18/01/0118 January 2001 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 18/01/01

View Document

27/11/0027 November 2000 NEW DIRECTOR APPOINTED

View Document

27/11/0027 November 2000 DIRECTOR RESIGNED

View Document

27/11/0027 November 2000 NEW DIRECTOR APPOINTED

View Document

13/09/0013 September 2000 AUDITOR'S RESIGNATION

View Document

31/03/0031 March 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

15/03/0015 March 2000 REGISTERED OFFICE CHANGED ON 15/03/00 FROM: C SEFTON PARK BELLS HILL STOKE POGES BUCKINGHAMSHIRE SL2 4FG

View Document

06/02/006 February 2000 DIRECTOR RESIGNED

View Document

28/01/0028 January 2000 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/9926 February 1999 DIRECTOR RESIGNED

View Document

17/02/9917 February 1999 NEW DIRECTOR APPOINTED

View Document

31/01/9931 January 1999 RETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS

View Document

24/01/9924 January 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

27/10/9827 October 1998 DIRECTOR RESIGNED

View Document

18/09/9818 September 1998 NEW DIRECTOR APPOINTED

View Document

18/09/9818 September 1998 NEW DIRECTOR APPOINTED

View Document

11/06/9811 June 1998 DIRECTOR RESIGNED

View Document

29/05/9829 May 1998 DIRECTOR RESIGNED

View Document

30/03/9830 March 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

25/03/9825 March 1998 REGISTERED OFFICE CHANGED ON 25/03/98 FROM: 'C' SEFTON PARK BELLS HILL STOKE POGES BUCKINGHAMSHIRE SL2 4HS

View Document

11/02/9811 February 1998 RETURN MADE UP TO 28/12/97; FULL LIST OF MEMBERS

View Document

22/10/9722 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/972 July 1997 DIRECTOR RESIGNED

View Document

16/05/9716 May 1997 NEW DIRECTOR APPOINTED

View Document

27/03/9727 March 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

10/01/9710 January 1997 RETURN MADE UP TO 28/12/96; FULL LIST OF MEMBERS

View Document

15/10/9615 October 1996 NEW DIRECTOR APPOINTED

View Document

22/02/9622 February 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

18/01/9618 January 1996 RETURN MADE UP TO 28/12/95; FULL LIST OF MEMBERS

View Document

12/12/9512 December 1995 NC INC ALREADY ADJUSTED 31/08/94

View Document

09/11/959 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/9520 April 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

24/02/9524 February 1995 RETURN MADE UP TO 28/12/94; FULL LIST OF MEMBERS; AMEND

View Document

17/01/9517 January 1995 RETURN MADE UP TO 28/12/94; FULL LIST OF MEMBERS

View Document

05/09/945 September 1994 NEW DIRECTOR APPOINTED

View Document

09/05/949 May 1994 SECRETARY'S PARTICULARS CHANGED

View Document

21/03/9421 March 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

25/01/9425 January 1994 RETURN MADE UP TO 28/12/93; FULL LIST OF MEMBERS

View Document

09/09/939 September 1993 REGISTERED OFFICE CHANGED ON 09/09/93 FROM: G OFFICE CHANGED 09/09/93 FISHER HOUSE 61 THOMAS STREET WINDSOR BERKSHIRE SL4 1QW

View Document

22/03/9322 March 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

21/01/9321 January 1993 RETURN MADE UP TO 28/12/92; FULL LIST OF MEMBERS

View Document

17/01/9317 January 1993 NC INC ALREADY ADJUSTED 28/08/92

View Document

17/01/9317 January 1993 � NC 100000/2500000 28/0

View Document

17/01/9317 January 1993 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 28/08/92

View Document

25/09/9225 September 1992 DIRECTOR RESIGNED

View Document

25/09/9225 September 1992 NEW DIRECTOR APPOINTED

View Document

08/05/928 May 1992 NEW DIRECTOR APPOINTED

View Document

22/04/9222 April 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

20/01/9220 January 1992 RETURN MADE UP TO 28/12/91; FULL LIST OF MEMBERS

View Document

14/10/9114 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/916 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/9120 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/07/9117 July 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

08/04/918 April 1991 RETURN MADE UP TO 28/12/90; NO CHANGE OF MEMBERS

View Document

25/04/9025 April 1990 RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS

View Document

25/04/9025 April 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

12/04/9012 April 1990 DIRECTOR RESIGNED

View Document

19/02/9019 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/02/906 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/07/8927 July 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

06/04/896 April 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

15/03/8915 March 1989 DIRECTOR RESIGNED

View Document

17/06/8817 June 1988 RETURN MADE UP TO 11/12/87; FULL LIST OF MEMBERS

View Document

17/06/8817 June 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

08/01/888 January 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/879 March 1987 REGISTERED OFFICE CHANGED ON 09/03/87 FROM: G OFFICE CHANGED 09/03/87 HARBORNE COURT 67-69 HARBORNE ROAD EDGBASTON BIRMINGHAM B15 1BU

View Document

25/02/8725 February 1987 ACCOUNTING REF. DATE EXT FROM 31/05 TO 31/08

View Document

09/02/879 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/01/8731 January 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/86

View Document

31/01/8731 January 1987 RETURN MADE UP TO 14/01/87; FULL LIST OF MEMBERS

View Document

31/10/8631 October 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/8631 October 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/8631 October 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/8631 October 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

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