SPREADTECH FOOD CONSULTING LIMITED

Company Documents

DateDescription
30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/06/167 June 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

07/06/167 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL SPREADBURY / 03/04/2016

View Document

07/06/167 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOHN SPREADBURY / 03/04/2016

View Document

07/06/167 June 2016 REGISTERED OFFICE CHANGED ON 07/06/2016 FROM
29 TARRAGON DRIVE STOKE-ON-TRENT
ST3 7YE

View Document

07/06/167 June 2016 SECRETARY'S CHANGE OF PARTICULARS / NEIL SPREADBURY / 03/04/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/01/1628 January 2016 SECOND FILING WITH MUD 25/03/15 FOR FORM AR01

View Document

11/01/1611 January 2016 01/05/14 STATEMENT OF CAPITAL GBP 100.00

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/03/1530 March 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

27/05/1427 May 2014 DIRECTOR APPOINTED MR PATRICK JOHN SPREADBURY

View Document

25/03/1425 March 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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