THE SPECTACLE HUT LIMITED

Company Documents

DateDescription
26/09/1426 September 2014 Annual accounts small company total exemption made up to 28 December 2013

View Document

21/08/1421 August 2014 REGISTERED OFFICE CHANGED ON 21/08/2014 FROM
C/O HR ACCOUNTANTS 119
WEST BROMWICH
WEST MIDLANDS
B70 6AS
ENGLAND

View Document

21/08/1421 August 2014 REGISTERED OFFICE CHANGED ON 21/08/2014 FROM
C/O HR ACCOUNTANTS 119
SPON LANE
WEST BROMWICH
WEST MIDLANDS
B70 6AS
ENGLAND

View Document

20/08/1420 August 2014 REGISTERED OFFICE CHANGED ON 20/08/2014 FROM
119 HR ACCOUNTANTS
SPON LANE
WEST BROMWICH
WEST MIDLANDS
B70 6AS
ENGLAND

View Document

19/08/1419 August 2014 REGISTERED OFFICE CHANGED ON 19/08/2014 FROM
THE STABLES THE STABLES
LONDON ROAD COTTAGES
ARUNDEL
BN18 9AU

View Document

12/06/1412 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, DIRECTOR MUSTAFA ABDELHADI

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED MR MATTHEW JOHN REBEIRO

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, DIRECTOR HASSAN ABDELHADI

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 28 December 2012

View Document

29/04/1429 April 2014 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

10/04/1410 April 2014 REGISTERED OFFICE CHANGED ON 10/04/2014 FROM
93 BOHEMIA ROAD
ST LEONARDS ON SEA
E SUSSEX
TN37 6RJ

View Document

14/01/1414 January 2014 FIRST GAZETTE

View Document

28/12/1328 December 2013 Annual accounts for year ending 28 Dec 2013

View Accounts

05/07/135 July 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts for year ending 28 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 28 December 2011

View Document

10/08/1210 August 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

01/03/121 March 2012 PREVEXT FROM 30/06/2011 TO 28/12/2011

View Document

24/06/1124 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

14/03/1114 March 2011 DIRECTOR APPOINTED MR IRJINDER SANGHERA

View Document

23/12/1023 December 2010 DIRECTOR APPOINTED MR MUSTAFA ABDELHADI

View Document

23/12/1023 December 2010 APPOINTMENT TERMINATED, SECRETARY DEBORAH HARGREAVES

View Document

23/12/1023 December 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN FRENCH

View Document

23/12/1023 December 2010 APPOINTMENT TERMINATED, DIRECTOR KEITH SELLENS

View Document

23/12/1023 December 2010 COMPANY NAME CHANGED PALMALIFE LOGISTICS LIMITED
CERTIFICATE ISSUED ON 23/12/10

View Document

23/12/1023 December 2010 DIRECTOR APPOINTED MR HASSAN ABDELHADI

View Document

14/10/1014 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

04/06/104 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH SELLENS / 01/06/2010

View Document

04/03/104 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

02/06/092 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

02/06/082 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

17/07/0717 July 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 NEW DIRECTOR APPOINTED

View Document

10/03/0710 March 2007 NEW SECRETARY APPOINTED

View Document

10/03/0710 March 2007 NEW DIRECTOR APPOINTED

View Document

09/03/079 March 2007 REGISTERED OFFICE CHANGED ON 09/03/07 FROM:
SELLENS FRENCH
93 BOHEMIA ROAD
ST LEONARDS ON SEA
TN38 0TZ

View Document

19/12/0619 December 2006 SECRETARY RESIGNED

View Document

19/12/0619 December 2006 REGISTERED OFFICE CHANGED ON 19/12/06 FROM:
44 UPPER BELGRAVE ROAD
CLIFTON
BRISTOL
BS8 2XN

View Document

19/12/0619 December 2006 DIRECTOR RESIGNED

View Document

01/06/061 June 2006 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