SPICE OF EXCELLENCE LIMITED

04525419
BROOK POINT 1412-1420 HIGH ROAD LONDON N20 9BH N20 9BH

Documents

Documents
Date Category Description Pages
19 Apr 2011 gazette Gazette Dissolved Liquidation 1 Buy now
19 Jan 2011 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
04 Nov 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
30 Apr 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
31 Oct 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
27 Sep 2009 address Registered office changed on 27/09/2009 from avco house 6 albert road barnet hertfordshire EN4 9SH 1 Buy now
15 May 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
21 Nov 2008 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
22 May 2008 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
20 Nov 2007 insolvency Liquidation Voluntary Statement Of Receipts And Payments 5 Buy now
21 Jun 2007 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
02 May 2007 insolvency Liquidation Voluntary Statement Of Receipts And Payments 5 Buy now
30 Oct 2006 insolvency Liquidation Voluntary Statement Of Receipts And Payments 5 Buy now
05 May 2006 insolvency Liquidation Voluntary Statement Of Receipts And Payments 5 Buy now
27 Oct 2005 insolvency Liquidation Voluntary Statement Of Receipts And Payments 5 Buy now
26 Oct 2004 insolvency Liquidation Voluntary Statement Of Affairs 6 Buy now
26 Oct 2004 resolution Resolution 1 Buy now
26 Oct 2004 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
07 Oct 2004 address Registered office changed on 07/10/04 from: 50 queen street exeter devon EX4 3SR 1 Buy now
15 Jun 2004 officers New director appointed 1 Buy now
02 Jun 2004 officers Director resigned 1 Buy now
02 Jun 2004 officers Director resigned 1 Buy now
07 Oct 2002 address Registered office changed on 07/10/02 from: curzon house southernhay west exeter devon EX1 1AB 1 Buy now
30 Sep 2002 officers Director resigned 1 Buy now
30 Sep 2002 officers Secretary resigned 1 Buy now
30 Sep 2002 officers New director appointed 2 Buy now
30 Sep 2002 officers New secretary appointed;new director appointed 2 Buy now
26 Sep 2002 change-of-name Certificate Change Of Name Company 2 Buy now
03 Sep 2002 incorporation Incorporation Company 18 Buy now