S P N W LIMITED

04737701
SHORROCK HOUSE 1 FARADAY COURT FULWOOD PRESTON LANCASHIRE PR2 9NB PR2 9NB

Documents

Documents
Date Category Description Pages
15 Feb 2011 gazette Gazette Dissolved Voluntary 1 Buy now
02 Nov 2010 gazette Gazette Notice Voluntary 1 Buy now
26 Oct 2010 dissolution Dissolution Application Strike Off Company 3 Buy now
09 Jul 2010 annual-return Annual Return 4 Buy now
07 Jul 2010 officers Change of particulars for secretary (Miss Karyati Bt Pariyo Tamsidin) 1 Buy now
22 Mar 2010 accounts Annual Accounts 18 Buy now
07 Aug 2009 change-of-name Certificate Change Of Name Company 2 Buy now
28 Jul 2009 officers Appointment Terminated Director usmangani salya 1 Buy now
28 Jul 2009 officers Director and secretary appointed karyati bt pariyo tamsidin 2 Buy now
27 Jul 2009 change-of-name Certificate Change Of Name Company 2 Buy now
22 Jul 2009 officers Appointment Terminated Secretary aadiel salya 1 Buy now
17 Jul 2009 accounts Accounting reference date extended from 31/12/2008 to 30/06/2009 1 Buy now
29 May 2009 annual-return Return made up to 17/04/09; full list of members 3 Buy now
28 May 2009 officers Director's Change of Particulars / usmangani salya / 17/04/2009 / HouseName/Number was: , now: west high wood; Street was: west highwood church brow, now: church brow 1 Buy now
28 May 2009 officers Secretary's Change of Particulars / aadiel salya / 17/04/2009 / Title was: , now: mr; Middle Name/s was: , now: ahmed; HouseName/Number was: , now: west high wood; Street was: west high wood, now: church brow; Area was: church brow walton le dale, now: walton le dale 2 Buy now
13 Nov 2008 address Registered office changed on 13/11/2008 from starkie house winckley square preston lancs PR1 3JJ 1 Buy now
30 Oct 2008 accounts Annual Accounts 17 Buy now
27 May 2008 annual-return Return made up to 17/04/08; full list of members 5 Buy now
15 Sep 2007 accounts Annual Accounts 5 Buy now
05 Jun 2007 annual-return Return made up to 17/04/07; full list of members 5 Buy now
22 Feb 2007 accounts Accounting reference date shortened from 30/04/07 to 31/12/06 1 Buy now
19 Feb 2007 change-of-name Certificate Change Of Name Company 2 Buy now
08 Nov 2006 address Registered office changed on 08/11/06 from: hindocha & co 19 harewood road preston lancs PR1 6XH 1 Buy now
30 Oct 2006 address Registered office changed on 30/10/06 from: hindocha & co 19 harewood road preston lancs PR1 6XH 1 Buy now
30 Oct 2006 address Registered office changed on 30/10/06 from: 17 harrogate way southport merseyside PR9 8JN 2 Buy now
10 Aug 2006 accounts Annual Accounts 1 Buy now
26 May 2006 annual-return Return made up to 17/04/06; full list of members 2 Buy now
02 Mar 2006 accounts Annual Accounts 1 Buy now
21 Jun 2005 annual-return Return made up to 17/04/05; full list of members 2 Buy now
17 Dec 2004 accounts Annual Accounts 1 Buy now
14 Jul 2004 annual-return Return made up to 17/04/04; full list of members 6 Buy now
20 Feb 2004 officers New secretary appointed 1 Buy now
13 Feb 2004 officers Secretary resigned 1 Buy now
17 Apr 2003 incorporation Incorporation Company 12 Buy now