SPC GROUP HOLDINGS LIMITED

10233952
8 VANTAGE COURT RIVERSIDE WAY BARROWFORD ENGLAND BB9 6BP

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
30 Mar 2021 gazette Gazette Dissolved Compulsory 1 Buy now
12 Dec 2020 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
17 Nov 2020 gazette Gazette Notice Compulsory 1 Buy now
30 Sep 2019 accounts Annual Accounts 39 Buy now
08 Aug 2019 mortgage Registration of a charge 10 Buy now
21 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Mar 2019 mortgage Registration of a charge 57 Buy now
17 Jan 2019 officers Change of particulars for director (Joycelyn Rebecca Neve) 2 Buy now
28 Sep 2018 accounts Annual Accounts 40 Buy now
16 Aug 2018 confirmation-statement Confirmation Statement With Updates 12 Buy now
04 May 2018 capital Return of Allotment of shares 21 Buy now
24 Apr 2018 officers Appointment of director (Mr Graham Hilton Price) 2 Buy now
17 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Apr 2018 capital Notice of name or other designation of class of shares 2 Buy now
10 Apr 2018 resolution Resolution 3 Buy now
14 Dec 2017 mortgage Registration of a charge 57 Buy now
12 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
12 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
12 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
11 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Aug 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Jul 2017 accounts Annual Accounts 38 Buy now
28 Jul 2016 officers Appointment of director (William Andrew Mclean) 3 Buy now
26 Jul 2016 change-of-name Certificate Change Of Name Company 3 Buy now
21 Jul 2016 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 Buy now
21 Jul 2016 capital Return of Allotment of shares 22 Buy now
20 Jul 2016 capital Notice of particulars of variation of rights attached to shares 3 Buy now
20 Jul 2016 capital Notice of name or other designation of class of shares 2 Buy now
20 Jul 2016 resolution Resolution 68 Buy now
19 Jul 2016 officers Termination of appointment of director (Paul Cassidy) 2 Buy now
19 Jul 2016 officers Appointment of director (Mr Ian Edward) 3 Buy now
19 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
19 Jul 2016 officers Appointment of director (Joycelyn Rebecca Neve) 3 Buy now
19 Jul 2016 officers Appointment of director (Paul Cassidy) 3 Buy now
14 Jul 2016 mortgage Registration of a charge 58 Buy now
13 Jul 2016 mortgage Registration of a charge 14 Buy now
27 Jun 2016 officers Termination of appointment of director (John Barry Pentland) 2 Buy now
27 Jun 2016 officers Appointment of director (John Barry Pentland) 3 Buy now
27 Jun 2016 officers Appointment of director (Mr William Torquil Macnaughton) 3 Buy now
27 Jun 2016 officers Termination of appointment of secretary (Dm Company Services (London) Limited) 2 Buy now
27 Jun 2016 officers Termination of appointment of director (Martin James Mcnair) 2 Buy now
27 Jun 2016 accounts Change Account Reference Date Company Current Shortened 3 Buy now
15 Jun 2016 incorporation Incorporation Company 27 Buy now