SPITZ CONSULTING SERVICES LIMITED

Company Documents

DateDescription
14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/10/143 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

10/10/1310 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

05/10/125 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

19/12/1119 December 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

02/11/102 November 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

21/10/1021 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

02/12/092 December 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

16/11/0916 November 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BARRY SPITZ / 01/10/2009

View Document

19/10/0919 October 2009 SECRETARY'S CHANGE OF PARTICULARS / TONI ELIZABETH SPITZ / 01/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JAMES PHILIP / 01/10/2009

View Document

14/01/0914 January 2009 31/01/08 TOTAL EXEMPTION FULL

View Document

30/12/0830 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SPITZ / 21/07/2008

View Document

30/12/0830 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / COLIN PHILIP / 30/12/2008

View Document

30/12/0830 December 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 REGISTERED OFFICE CHANGED ON 04/08/08 FROM: GISTERED OFFICE CHANGED ON 04/08/2008 FROM FLAT 3 24-26 AVENUE ROAD LONDON NW8 6BS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

12/11/0712 November 2007 RETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS

View Document

22/11/0622 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

04/11/054 November 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

02/11/042 November 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

07/11/037 November 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

30/10/0230 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 REGISTERED OFFICE CHANGED ON 06/02/02 FROM: G OFFICE CHANGED 06/02/02 FLAT 3 THE PAVILIONS 24/26 AVENUE ROAD LONDON NW8 6BA S

View Document

11/10/0111 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

06/02/016 February 2001 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/01/01

View Document

23/01/0123 January 2001 S80A AUTH TO ALLOT SEC 01/10/99

View Document

22/11/0022 November 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 NEW DIRECTOR APPOINTED

View Document

16/11/9916 November 1999 S80A AUTH TO ALLOT SEC 01/10/99

View Document

16/11/9916 November 1999 NEW DIRECTOR APPOINTED

View Document

16/11/9916 November 1999 NEW SECRETARY APPOINTED

View Document

16/11/9916 November 1999 DIRECTOR RESIGNED

View Document

16/11/9916 November 1999 ACC. REF. DATE SHORTENED FROM 31/10/00 TO 30/09/00

View Document

16/11/9916 November 1999 REGISTERED OFFICE CHANGED ON 16/11/99 FROM: G OFFICE CHANGED 16/11/99 110 JERMYN STREET LONDON SW1Y 6RH

View Document

16/11/9916 November 1999 SECRETARY RESIGNED

View Document

01/10/991 October 1999 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