SPIROTECH ENGINEERING GROUP LTD

Company Documents

DateDescription
19/04/1019 April 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

19/04/1019 April 2010 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR

View Document

25/03/0725 March 2007 REGISTERED OFFICE CHANGED ON 25/03/07 FROM:
C/O BEGBIES TRAYNOR
30 PARK CROSS STREET
LEEDS
LS1 2QH

View Document

13/02/0713 February 2007 C/O REMOVAL OF LIQUIDATOR

View Document

13/02/0713 February 2007 APPOINTMENT OF LIQUIDATOR

View Document

10/04/0610 April 2006 CONSTITUTION OF LIQUIDATION COMMITTEE

View Document

07/10/057 October 2005 COURT ORDER TO COMPULSORY WIND UP

View Document

07/10/057 October 2005 REGISTERED OFFICE CHANGED ON 07/10/05 FROM:
BEGBIES TRAYNOR
30 PARK CROSS STREET
LEEDS
LS1 2QH

View Document

07/10/057 October 2005 APPOINTMENT OF LIQUIDATOR

View Document

16/11/0416 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/0412 November 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

03/02/043 February 2004 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

07/02/037 February 2003 COMPANY NAME CHANGED
JF LIMITED
CERTIFICATE ISSUED ON 07/02/03

View Document

29/01/0329 January 2003 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

02/09/022 September 2002 RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/01/023 January 2002 NC INC ALREADY ADJUSTED 01/02/99

View Document

02/01/022 January 2002 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

27/11/0127 November 2001 DIRECTOR RESIGNED

View Document

19/10/0119 October 2001 NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 DIRECTOR RESIGNED

View Document

22/02/0122 February 2001 RETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/02/99

View Document

20/02/0120 February 2001 ALTER ARTICLES 01/02/99

View Document

20/02/0120 February 2001 ￯﾿ᄑ NC 100/210000
01/02/99

View Document

28/12/0028 December 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

16/02/0016 February 2000 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/01/00

View Document

06/12/996 December 1999 RETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS

View Document

01/03/991 March 1999 DIRECTOR RESIGNED

View Document

01/03/991 March 1999 SECRETARY RESIGNED

View Document

10/02/9910 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/9926 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/01/9924 January 1999 NEW DIRECTOR APPOINTED

View Document

27/11/9827 November 1998 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