SPITALFIELDS PROJECTS LIMITED

Company Documents

DateDescription
24/04/1424 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

22/04/1422 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/04/1415 April 2014 APPLICATION FOR STRIKING-OFF

View Document

24/01/1424 January 2014 APPOINTMENT TERMINATED, SECRETARY HEATHER MCCALLUM

View Document

04/01/144 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

18/04/1318 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

06/12/126 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

20/04/1220 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

02/01/122 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

08/04/118 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

02/12/102 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

15/04/1015 April 2010 SECRETARY'S CHANGE OF PARTICULARS / HEATHER MCCALLUM / 29/03/2010

View Document

15/04/1015 April 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

04/01/104 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

04/01/104 January 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/06/099 June 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

20/05/0820 May 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 DIRECTOR APPOINTED WILLEM MICHEL GEORGES CLARA DEJONGHE

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED DIRECTOR GUY BERINGER

View Document

25/04/0825 April 2008 REGISTERED OFFICE CHANGED ON 25/04/2008 FROM
ONE BISHOPS SQUARE
LONDON
E1 6AO

View Document

10/04/0810 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MORLEY / 20/03/2008

View Document

10/04/0810 April 2008 SECRETARY'S CHANGE OF PARTICULARS / HEATHER MCCALLUM / 20/03/2008

View Document

10/04/0810 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / GUY BERINGER / 20/03/2008

View Document

14/01/0814 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

24/05/0724 May 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

31/10/0631 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0631 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

31/10/0631 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0627 October 2006 REGISTERED OFFICE CHANGED ON 27/10/06 FROM:
9 CHEAPSIDE
LONDON
EC2V 6AD

View Document

26/05/0626 May 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 S386 DISP APP AUDS 28/07/05

View Document

09/08/059 August 2005 S366A DISP HOLDING AGM 28/07/05

View Document

09/08/059 August 2005 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 30/04/06

View Document

16/05/0516 May 2005 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information