SPHERE PARTNERS LIMITED

04519966
27 CHURCH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1DE

Documents

Documents
Date Category Description Pages
14 Nov 2015 gazette Gazette Dissolved Liquidation 1 Buy now
14 Aug 2015 insolvency Liquidation Voluntary Members Return Of Final Meeting 8 Buy now
08 Jan 2015 mortgage Statement of satisfaction of a charge 4 Buy now
30 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
24 Dec 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
24 Dec 2014 resolution Resolution 1 Buy now
24 Dec 2014 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
29 Aug 2014 annual-return Annual Return 4 Buy now
23 Jul 2014 officers Termination of appointment of director (Varsha Kotecha) 1 Buy now
27 Jun 2014 mortgage Registration of a charge 23 Buy now
14 Apr 2014 accounts Annual Accounts 5 Buy now
17 Oct 2013 mortgage Statement of satisfaction of a charge 4 Buy now
09 Sep 2013 annual-return Annual Return 5 Buy now
12 Apr 2013 accounts Annual Accounts 5 Buy now
18 Sep 2012 accounts Annual Accounts 5 Buy now
11 Sep 2012 annual-return Annual Return 5 Buy now
11 Oct 2011 accounts Annual Accounts 5 Buy now
07 Sep 2011 annual-return Annual Return 5 Buy now
22 Sep 2010 accounts Annual Accounts 5 Buy now
06 Sep 2010 annual-return Annual Return 5 Buy now
03 Sep 2010 officers Change of particulars for director (Varsha Kotecha) 2 Buy now
10 Feb 2010 officers Appointment of director (Mrs Pushpaben Kotecha) 2 Buy now
10 Feb 2010 officers Termination of appointment of director (John Caine) 1 Buy now
04 Nov 2009 accounts Annual Accounts 4 Buy now
11 Sep 2009 annual-return Return made up to 28/08/09; full list of members 3 Buy now
18 Aug 2009 officers Director appointed mr john caine 2 Buy now
11 Nov 2008 accounts Annual Accounts 3 Buy now
02 Sep 2008 annual-return Return made up to 28/08/08; full list of members 3 Buy now
11 Jun 2008 address Registered office changed on 11/06/2008 from 50 albemarle street mayfair london W1S 4BD 1 Buy now
03 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
08 Jan 2008 annual-return Return made up to 28/08/07; full list of members 2 Buy now
08 Jan 2008 officers Secretary resigned 1 Buy now
27 Oct 2007 accounts Annual Accounts 3 Buy now
27 Jul 2007 officers Director resigned 1 Buy now
09 Dec 2006 officers New director appointed 2 Buy now
05 Nov 2006 accounts Annual Accounts 3 Buy now
17 Oct 2006 officers Secretary's particulars changed 1 Buy now
17 Oct 2006 annual-return Return made up to 28/08/06; full list of members 2 Buy now
10 Jan 2006 officers New director appointed 2 Buy now
09 Nov 2005 accounts Annual Accounts 3 Buy now
26 Sep 2005 annual-return Return made up to 28/08/05; full list of members 2 Buy now
26 Sep 2005 officers New secretary appointed 1 Buy now
05 Sep 2005 officers New secretary appointed 2 Buy now
01 Sep 2005 officers Secretary resigned 1 Buy now
01 Sep 2005 address Registered office changed on 01/09/05 from: 116A greencroft gardens london NW6 3PJ 1 Buy now
06 Sep 2004 annual-return Return made up to 28/08/04; full list of members 6 Buy now
11 Aug 2004 accounts Annual Accounts 3 Buy now
27 Aug 2003 annual-return Return made up to 28/08/03; full list of members 6 Buy now
26 Sep 2002 officers New director appointed 2 Buy now
26 Sep 2002 officers New secretary appointed 2 Buy now
26 Sep 2002 accounts Accounting reference date extended from 31/08/03 to 31/12/03 1 Buy now
26 Sep 2002 address Registered office changed on 26/09/02 from: 116A greencroft gardens south hampstead london NW6 3PJ 1 Buy now
30 Aug 2002 officers Secretary resigned 1 Buy now
30 Aug 2002 officers Director resigned 1 Buy now
28 Aug 2002 incorporation Incorporation Company 9 Buy now