SPREE ENGINEERING LIMITED

Company Documents

DateDescription
20/02/2020 February 2020 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 12/02/2020:LIQ. CASE NO.1

View Document

29/03/1929 March 2019 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 12/02/2019:LIQ. CASE NO.1

View Document

11/04/1811 April 2018 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 12/02/2018:LIQ. CASE NO.1

View Document

19/04/1719 April 2017 INSOLVENCY:ANNUAL REPORT FOR PERIOD UP TO 12/02/2017

View Document

28/04/1628 April 2016 INSOLVENCY:LIQUIDATORS PROGRESS REPORT TO 12/02/2016

View Document

20/04/1520 April 2015 INSOLVENCY:PROGRESS REPORT ENDS 12/02/2015

View Document

04/04/144 April 2014 REGISTERED OFFICE CHANGED ON 04/04/2014 FROM JUPITER HOUSE WARLEY HILL BUSINESS PARK THE DRIVE BRENTWOOD ESSEX CM13 3BE

View Document

28/03/1428 March 2014 REGISTERED OFFICE CHANGED ON 28/03/2014 FROM 12 CONQUEROR COURT SITTINGBOURNE KENT ME10 5BH UNITED KINGDOM

View Document

26/03/1426 March 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

06/12/136 December 2013 ORDER OF COURT TO WIND UP

View Document

04/04/134 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

03/04/133 April 2013 DISS40 (DISS40(SOAD))

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/01/1316 January 2013 SECRETARY'S CHANGE OF PARTICULARS / DIANA SPREE / 16/01/2013

View Document

16/01/1316 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL SPREE / 16/01/2013

View Document

17/04/1217 April 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/05/116 May 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/04/1022 April 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

05/03/105 March 2010 REGISTERED OFFICE CHANGED ON 05/03/2010 FROM 1 LONDON ROAD SITTINGBOURNE KENT ME10 1NQ

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/03/0927 March 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/04/082 April 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/03/0727 March 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/03/0524 March 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/03/0426 March 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0321 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/03/0321 March 2003 SECRETARY RESIGNED

View Document


More Company Information