SPICE EFFECT LIMITED

Company Documents

DateDescription
17/06/1417 June 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/03/144 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/02/1424 February 2014 APPLICATION FOR STRIKING-OFF

View Document

06/02/146 February 2014 REGISTERED OFFICE CHANGED ON 06/02/2014 FROM
ASHBOURNE HOUSE 49-51 FOREST ROAD EAST
NOTTINGHAM
NG1 4HT

View Document

09/12/139 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

16/05/1316 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

21/12/1221 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

19/07/1219 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

05/12/115 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

12/04/1112 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

03/12/103 December 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

12/07/1012 July 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

08/12/098 December 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document

26/08/0926 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

08/12/088 December 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 REGISTERED OFFICE CHANGED ON 01/09/08 FROM: GISTERED OFFICE CHANGED ON 01/09/2008 FROM 17 GEORGE STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 3BH

View Document

08/08/088 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/12/073 December 2007 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07

View Document

29/06/0729 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

10/01/0710 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0612 December 2006 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0612 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0612 January 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 REGISTERED OFFICE CHANGED ON 13/10/05 FROM: G OFFICE CHANGED 13/10/05 63 FRIAR GATE DERBY DERBYSHIRE DE1 1DJ

View Document

11/10/0511 October 2005 COMPANY NAME CHANGED LACE MARKET HOLDINGS LIMITED CERTIFICATE ISSUED ON 11/10/05

View Document

13/06/0513 June 2005 REGISTERED OFFICE CHANGED ON 13/06/05 FROM: G OFFICE CHANGED 13/06/05 29/31 HIGH PAVEMENT NOTTINGHAM NG1 1HE

View Document

22/03/0522 March 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

08/12/038 December 2003 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

02/05/032 May 2003 COMPANY NAME CHANGED SPICE EFFECT LIMITED CERTIFICATE ISSUED ON 02/05/03

View Document

20/12/0220 December 2002 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 30/06/03

View Document

19/12/0219 December 2002 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/021 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/0215 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

21/12/0121 December 2001 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

14/12/0014 December 2000 RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/0027 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

03/02/003 February 2000 RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS

View Document

03/06/993 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

13/01/9913 January 1999 RETURN MADE UP TO 28/11/98; FULL LIST OF MEMBERS

View Document

18/04/9818 April 1998 REGISTERED OFFICE CHANGED ON 18/04/98 FROM: G OFFICE CHANGED 18/04/98 AVON COURT GEORGE STREET DERBY DERBYSHIRE DE1 1EH

View Document

18/03/9818 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/9818 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/989 March 1998 ACC. REF. DATE SHORTENED FROM 30/11/98 TO 31/07/98

View Document

06/03/986 March 1998 ALTER MEM AND ARTS 02/03/98

View Document

09/02/989 February 1998 NEW DIRECTOR APPOINTED

View Document

09/02/989 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/02/989 February 1998 REGISTERED OFFICE CHANGED ON 09/02/98 FROM: G OFFICE CHANGED 09/02/98 WHARF LODGE 112 MANSFIELD ROAD DERBY DE1 3RA

View Document

27/01/9827 January 1998 DIRECTOR RESIGNED

View Document

27/01/9827 January 1998 SECRETARY RESIGNED

View Document

28/11/9728 November 1997 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