THE SPERM BANK (WALES) LIMITED

06927547
113-115 HARLEY STREET LONDON W1G 6AP

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
30 May 2017 gazette Gazette Dissolved Voluntary 1 Buy now
14 Mar 2017 gazette Gazette Notice Voluntary 1 Buy now
02 Mar 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
01 Aug 2016 annual-return Annual Return 7 Buy now
29 Jul 2016 accounts Annual Accounts 7 Buy now
16 Jun 2015 annual-return Annual Return 6 Buy now
18 May 2015 accounts Annual Accounts 7 Buy now
12 Jun 2014 annual-return Annual Return 6 Buy now
03 Jun 2014 accounts Annual Accounts 7 Buy now
19 Jul 2013 annual-return Annual Return 6 Buy now
18 Jun 2013 mortgage Registration of a charge 26 Buy now
19 Apr 2013 accounts Annual Accounts 7 Buy now
04 Apr 2013 officers Termination of appointment of secretary (Eddie Kuan) 1 Buy now
26 Jun 2012 accounts Annual Accounts 7 Buy now
21 Jun 2012 annual-return Annual Return 6 Buy now
08 Jul 2011 annual-return Annual Return 6 Buy now
17 May 2011 officers Change of particulars for secretary (Eddie Kuan) 2 Buy now
30 Dec 2010 accounts Annual Accounts 7 Buy now
30 Sep 2010 address Move Registers To Sail Company 1 Buy now
30 Sep 2010 address Move Registers To Sail Company 1 Buy now
30 Sep 2010 address Move Registers To Sail Company 1 Buy now
30 Sep 2010 address Move Registers To Sail Company 1 Buy now
30 Sep 2010 address Change Sail Address Company 1 Buy now
16 Aug 2010 annual-return Annual Return 5 Buy now
03 Nov 2009 officers Appointment of secretary (Eddie Kuan) 2 Buy now
03 Nov 2009 officers Appointment of secretary (Gary Bird) 2 Buy now
01 Sep 2009 officers Appointment terminated secretary c & p secretaries LIMITED 1 Buy now
01 Sep 2009 officers Director appointed david michael williams 3 Buy now
02 Aug 2009 capital Ad 08/06/09\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
02 Aug 2009 address Location of register of members 1 Buy now
02 Aug 2009 address Location of debenture register 1 Buy now
02 Aug 2009 accounts Accounting reference date extended from 30/06/2010 to 31/10/2010 1 Buy now
02 Aug 2009 address Registered office changed on 02/08/2009 from 4 aztec row berners road london N1 0PW england 1 Buy now
02 Aug 2009 officers Appointment terminated director c & p registrars LIMITED 1 Buy now
02 Aug 2009 officers Appointment terminated director suzanne alves 1 Buy now
02 Aug 2009 officers Director appointed dr kamal ahuja 3 Buy now
08 Jun 2009 incorporation Incorporation Company 25 Buy now