SPG SOLUTIONS LIMITED

04766948
1 RYDAL CLOSE STREETLY SUTTON COLDFIELD WEST MIDLANDS B74 3LY B74 3LY

Documents

Documents
Date Category Description Pages
26 Jul 2016 gazette Gazette Dissolved Voluntary 1 Buy now
10 May 2016 gazette Gazette Notice Voluntary 1 Buy now
03 May 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
29 Jan 2016 accounts Annual Accounts 3 Buy now
15 Jan 2016 officers Termination of appointment of director (Wendy Jane Gwynne) 1 Buy now
15 Jan 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
24 Jul 2015 annual-return Annual Return 4 Buy now
24 Jul 2015 officers Change of particulars for director (Mr Steven Paul Gwynne) 2 Buy now
24 Jul 2015 accounts Annual Accounts 7 Buy now
29 Oct 2014 accounts Annual Accounts 7 Buy now
22 May 2014 annual-return Annual Return 4 Buy now
29 May 2013 annual-return Annual Return 4 Buy now
28 May 2013 officers Termination of appointment of secretary (Craig Woodbridge) 1 Buy now
15 May 2013 accounts Annual Accounts 8 Buy now
12 Jun 2012 annual-return Annual Return 5 Buy now
07 May 2012 accounts Annual Accounts 8 Buy now
06 Jun 2011 annual-return Annual Return 5 Buy now
22 Apr 2011 accounts Annual Accounts 8 Buy now
16 Jun 2010 accounts Annual Accounts 5 Buy now
04 Jun 2010 annual-return Annual Return 5 Buy now
04 Jun 2010 officers Change of particulars for director (Wendy Jane Gwynne) 2 Buy now
04 Jun 2010 officers Change of particulars for director (Mr Steven Paul Gwynne) 2 Buy now
07 Oct 2009 accounts Annual Accounts 5 Buy now
28 May 2009 annual-return Return made up to 16/05/09; full list of members 4 Buy now
05 Aug 2008 accounts Annual Accounts 5 Buy now
11 Jun 2008 annual-return Return made up to 16/05/08; full list of members 4 Buy now
10 Jun 2008 officers Secretary's change of particulars / craig woodbridge / 06/05/2008 1 Buy now
20 Nov 2007 accounts Annual Accounts 6 Buy now
11 Jun 2007 annual-return Return made up to 16/05/07; full list of members 2 Buy now
02 Jan 2007 accounts Annual Accounts 5 Buy now
03 Jul 2006 annual-return Return made up to 16/05/06; full list of members 2 Buy now
18 Oct 2005 accounts Annual Accounts 5 Buy now
12 Jun 2005 annual-return Return made up to 16/05/05; full list of members 3 Buy now
15 Jun 2004 address Registered office changed on 15/06/04 from: 44 st michaels road, brereton rugeley staffs WS15 1ET 1 Buy now
15 Jun 2004 accounts Annual Accounts 5 Buy now
07 Jun 2004 annual-return Return made up to 16/05/04; full list of members 7 Buy now
03 Apr 2004 accounts Accounting reference date shortened from 31/05/04 to 31/03/04 1 Buy now
05 Jun 2003 officers New director appointed 2 Buy now
02 Jun 2003 officers Director resigned 1 Buy now
16 May 2003 incorporation Incorporation Company 19 Buy now