SPT GROUP LIMITED

Company Documents

DateDescription
01/05/151 May 2015 REGISTERED OFFICE CHANGED ON 01/05/2015 FROM
VICTORY HOUSE MANOR ROYAL
CRAWLEY
WEST SUSSEX
RH10 9LU

View Document

06/01/156 January 2015 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/12/1419 December 2014 Annual return made up to 19 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 ADOPT ARTICLES 22/09/2014

View Document

30/09/1430 September 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

08/01/148 January 2014 SECRETARY'S CHANGE OF PARTICULARS / PAULINE DROY MOORE / 07/01/2014

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, DIRECTOR DR WADE

View Document

07/01/147 January 2014 SECRETARY'S CHANGE OF PARTICULARS / PAULINE DROY / 07/01/2014

View Document

03/01/143 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

04/11/134 November 2013 DIRECTOR APPOINTED SIMON MEREDITH WHITE

View Document

04/11/134 November 2013 SECRETARY APPOINTED PAULINE DROY

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, DIRECTOR TOM MORTENSEN

View Document

04/11/134 November 2013 REGISTERED OFFICE CHANGED ON 04/11/2013 FROM
20 NUGENT ROAD
SURREY RESEARCH PARK
GUILDFORD
SURREY
GU2 7AF

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, DIRECTOR BRENT BAUMBUSCH

View Document

04/11/134 November 2013 DIRECTOR APPOINTED MR DAVID MARSH

View Document

04/11/134 November 2013 DIRECTOR APPOINTED DR KEVIN CHRISTOPHER WADE

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, SECRETARY KEVIN WADE

View Document

04/11/134 November 2013 DIRECTOR APPOINTED MR SIMON SMOKER

View Document

25/10/1325 October 2013 SECRETARY'S CHANGE OF PARTICULARS / DR KEVIN CHRISTOPHER WADE / 01/10/2013

View Document

08/10/138 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/01/139 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/07/124 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/01/1231 January 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/02/1118 February 2011 DIRECTOR APPOINTED MR BRENT THOMAS BAUMBUSCH

View Document

18/02/1118 February 2011 APPOINTMENT TERMINATED, DIRECTOR MORTEN HELLEVANG

View Document

02/02/112 February 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

30/11/1030 November 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/07/1016 July 2010 SECRETARY APPOINTED DR KEVIN CHRISTOPHER WADE

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, SECRETARY SCOTT WILSON

View Document

17/01/1017 January 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

16/01/1016 January 2010 SECRETARY'S CHANGE OF PARTICULARS / SENIOR VICE PRESIDENT SCOTT FERGUSON GLEN WILSON / 15/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM EVEN MORTENSEN / 15/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MORTEN INGE HELLEVANG / 15/01/2010

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/07/0916 July 2009 SECRETARY RESIGNED PETER WILSON

View Document

16/07/0916 July 2009 SECRETARY APPOINTED SENIOR VICE PRESIDENT SCOTT FERGUSON GLEN WILSON

View Document

16/01/0916 January 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 AUD RES

View Document

23/10/0823 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

26/09/0826 September 2008 DIRECTOR APPOINTED MR TOM EVEN MORTENSEN

View Document

30/05/0830 May 2008 DIRECTOR RESIGNED DAG RIAN

View Document

30/05/0830 May 2008 DIRECTOR'S PARTICULARS HORTZEN HELLEVANG

View Document

28/01/0828 January 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 DIRECTOR RESIGNED

View Document

15/11/0715 November 2007 REGISTERED OFFICE CHANGED ON 15/11/07 FROM: 40 ALAN TURING ROAD SURREY RESEARCH PARK GUILDFORD SURREY GU2 7YF

View Document

20/09/0720 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0725 July 2007 COMPANY NAME CHANGED SCANDPOWER PETROLEUM TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 25/07/07

View Document

18/07/0718 July 2007 NEW DIRECTOR APPOINTED

View Document

18/07/0718 July 2007 DIRECTOR RESIGNED

View Document

17/05/0717 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

10/02/0610 February 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 DIRECTOR RESIGNED

View Document

09/09/049 September 2004 NEW DIRECTOR APPOINTED

View Document

25/06/0425 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

01/04/041 April 2004 REGISTERED OFFICE CHANGED ON 01/04/04 FROM: EMERALD HOUSE EAST STREET EPSOM SURREY KT17 1HS

View Document

26/01/0426 January 2004 SECRETARY RESIGNED

View Document

26/01/0426 January 2004 NEW DIRECTOR APPOINTED

View Document

26/01/0426 January 2004 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 AUDITOR'S RESIGNATION

View Document

04/09/034 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

27/03/0327 March 2003 COMPANY NAME CHANGED SCANDPOWER LIMITED CERTIFICATE ISSUED ON 27/03/03

View Document

09/02/039 February 2003 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

17/10/0217 October 2002 NEW DIRECTOR APPOINTED

View Document

14/05/0214 May 2002 NEW DIRECTOR APPOINTED

View Document

14/05/0214 May 2002 NEW DIRECTOR APPOINTED

View Document

14/05/0214 May 2002 DIRECTOR RESIGNED

View Document

14/05/0214 May 2002 DIRECTOR RESIGNED

View Document

14/05/0214 May 2002 NEW SECRETARY APPOINTED

View Document

01/03/021 March 2002 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 01/03/02

View Document

05/03/015 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 10/01/01

View Document

15/02/0015 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

29/01/0029 January 2000 RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/991 September 1999 REGISTERED OFFICE CHANGED ON 01/09/99 FROM: CLIFFORDS INN FETTER LANE LONDON EC4A 1AS

View Document

29/03/9929 March 1999 EXEMPTION FROM APPOINTING AUDITORS 09/03/99

View Document

29/03/9929 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

10/02/9910 February 1999 RETURN MADE UP TO 19/12/98; FULL LIST OF MEMBERS

View Document

06/08/986 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/03/9817 March 1998 SECRETARY RESIGNED

View Document

05/03/985 March 1998 NEW SECRETARY APPOINTED

View Document

05/03/985 March 1998 REGISTERED OFFICE CHANGED ON 05/03/98 FROM: BRIDGE HOUSE 69 LONDON ROAD TWICKENHAM MIDDLESEX TW1 1EE

View Document

29/12/9729 December 1997 AUDITOR'S RESIGNATION

View Document

17/12/9717 December 1997 RETURN MADE UP TO 19/12/97; NO CHANGE OF MEMBERS

View Document

08/04/978 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/12/9623 December 1996 RETURN MADE UP TO 19/12/96; NO CHANGE OF MEMBERS

View Document

07/10/967 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/04/9619 April 1996 SECRETARY RESIGNED

View Document

19/04/9619 April 1996 NEW SECRETARY APPOINTED

View Document

10/01/9610 January 1996 AUDITOR'S RESIGNATION

View Document

02/01/962 January 1996 RETURN MADE UP TO 19/12/95; FULL LIST OF MEMBERS

View Document

24/03/9524 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/12/9422 December 1994 RETURN MADE UP TO 19/12/94; NO CHANGE OF MEMBERS

View Document

02/12/942 December 1994 S386 DISP APP AUDS 25/10/94

View Document

28/10/9428 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

26/05/9426 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/02/943 February 1994 RETURN MADE UP TO 19/12/93; NO CHANGE OF MEMBERS

View Document

26/10/9326 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

06/01/936 January 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

06/01/936 January 1993 RETURN MADE UP TO 19/12/92; FULL LIST OF MEMBERS

View Document

08/12/928 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/12/928 December 1992 REGISTERED OFFICE CHANGED ON 08/12/92 FROM: G OFFICE CHANGED 08/12/92 C/O FOYEN & BELL 3RD FLOOR NORWAY HOUSE 21/24 COCKSPUR STREET LONDON SW1Y 5BN

View Document

13/08/9213 August 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

19/12/9119 December 1991 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