SPICE COMPUTERS LIMITED

Company Documents

DateDescription
18/01/2318 January 2023 Final Gazette dissolved following liquidation

View Document

18/01/2318 January 2023 Final Gazette dissolved following liquidation

View Document

18/10/2218 October 2022 Completion of winding up

View Document

23/06/0523 June 2005 COURT ORDER TO COMPULSORY WIND UP

View Document

13/06/0513 June 2005 COURT ORDER TO COMPULSORY WIND UP

View Document

24/03/0524 March 2005 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

31/10/0231 October 2002 RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 REGISTERED OFFICE CHANGED ON 07/10/02 FROM:
27 GROOMBRIDGE WAY
HORSHAM
WEST SUSSEX RH12 1XD

View Document

02/08/022 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

23/08/0123 August 2001 RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

25/08/0025 August 2000 RETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

27/09/9927 September 1999 RETURN MADE UP TO 25/08/99; FULL LIST OF MEMBERS

View Document

21/06/9921 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

10/12/9810 December 1998 REGISTERED OFFICE CHANGED ON 10/12/98 FROM:
10 GROOMBRIDGE WAY
HORSHAM
W SUSSEX
RH12 1XD

View Document

10/12/9810 December 1998 SECRETARY'S PARTICULARS CHANGED

View Document

10/12/9810 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/984 September 1998 RETURN MADE UP TO 25/08/98; FULL LIST OF MEMBERS

View Document

06/08/986 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

09/09/979 September 1997 RETURN MADE UP TO 25/08/97; FULL LIST OF MEMBERS

View Document

24/07/9724 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

13/09/9613 September 1996 RETURN MADE UP TO 25/08/96; FULL LIST OF MEMBERS

View Document

03/08/963 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

24/08/9524 August 1995 RETURN MADE UP TO 25/08/95; FULL LIST OF MEMBERS

View Document

13/07/9513 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

22/08/9422 August 1994 RETURN MADE UP TO 25/08/94; FULL LIST OF MEMBERS

View Document

18/05/9418 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

21/08/9321 August 1993 RETURN MADE UP TO 25/08/93; FULL LIST OF MEMBERS

View Document

12/10/9212 October 1992 REGISTERED OFFICE CHANGED ON 12/10/92 FROM:
CLASSIC HOUSE
174-180 OLD STREET
LONDON
EC1V 9BP

View Document

09/10/929 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/10/926 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

25/08/9225 August 1992 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information