SPR DEVELOPMENTS LIMITED

Company Documents

DateDescription
26/06/1026 June 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

26/03/1026 March 2010 NOTICE OF COMPLETION OF WINDING UP

View Document

27/07/0927 July 2009 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000017

View Document

04/06/094 June 2009 COMPANY NAME CHANGED NIXON HOMES (YORK) LIMITED CERTIFICATE ISSUED ON 07/06/09; RESOLUTION PASSED ON 28/05/2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 SECRETARY RESIGNED JANET NIXON

View Document

13/03/0913 March 2009 SECRETARY APPOINTED MR IAN GEOFFREY NIXON

View Document

13/03/0913 March 2009 DIRECTOR RESIGNED JANET NIXON

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

07/03/087 March 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

08/03/078 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

27/03/0627 March 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

28/02/0528 February 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/12/0411 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/0422 October 2004 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/08/04

View Document

05/10/045 October 2004 � NC 1000/2000 20/09/0

View Document

05/10/045 October 2004 S366A DISP HOLDING AGM 20/09/04 S252 DISP LAYING ACC 20/09/04 S386 DISP APP AUDS 20/09/04

View Document

05/10/045 October 2004 NC INC ALREADY ADJUSTED 20/09/04

View Document

01/10/041 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0425 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/046 March 2004 NEW DIRECTOR APPOINTED

View Document

03/03/043 March 2004 NEW DIRECTOR APPOINTED

View Document

03/03/043 March 2004 REGISTERED OFFICE CHANGED ON 03/03/04 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

03/03/043 March 2004 DIRECTOR RESIGNED

View Document

03/03/043 March 2004 SECRETARY RESIGNED

View Document

03/03/043 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/02/0420 February 2004 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