SPICE MASTER CARDIFF LIMITED

Company Documents

DateDescription
12/12/1212 December 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/09/1212 September 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

10/04/1210 April 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/03/2012

View Document

05/10/115 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/09/2011

View Document

30/03/1130 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/03/2011

View Document

30/09/1030 September 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/09/2010

View Document

09/09/099 September 2009 REGISTERED OFFICE CHANGED ON 09/09/2009 FROM
11 HEOL Y DERI
RHIWBINA
CARDIFF
CF14 6HA

View Document

09/09/099 September 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/09/099 September 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

09/09/099 September 2009 STATEMENT OF AFFAIRS/4.19

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/10/0831 October 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/01/0815 January 2008 RETURN MADE UP TO 16/10/07; NO CHANGE OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/11/0416 November 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0420 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/11/0318 November 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03

View Document

30/08/0330 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

27/01/0327 January 2003 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/013 December 2001 DIRECTOR RESIGNED

View Document

03/12/013 December 2001 NEW SECRETARY APPOINTED

View Document

03/12/013 December 2001 SECRETARY RESIGNED

View Document

03/12/013 December 2001 NEW DIRECTOR APPOINTED

View Document

03/12/013 December 2001 REGISTERED OFFICE CHANGED ON 03/12/01 FROM:
12-14 SAINT MARYS STREET
NEWPORT
SHROPSHIRE TF10 7AB

View Document

16/10/0116 October 2001 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

16/10/0116 October 2001 Incorporation

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