Spotlight Properties Ltd

04772054
6 Ridge House Ridgehouse Drive Festival Park ST1 5SJ

Documents

Documents
Date Category Description Pages
19 Oct 2010 gazette Gazette Dissolved Voluntary 1 Buy now
22 Jul 2010 accounts Annual Accounts 4 Buy now
06 Jul 2010 gazette Gazette Notice Voluntary 1 Buy now
28 Jun 2010 dissolution Dissolution Application Strike Off Company 2 Buy now
25 Jun 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
25 Jun 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
25 Jun 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 Nov 2009 accounts Annual Accounts 4 Buy now
06 Jul 2009 annual-return Return made up to 20/05/09; full list of members 3 Buy now
08 Sep 2008 annual-return Return made up to 20/05/08; full list of members 3 Buy now
02 Sep 2008 officers Secretary appointed jennifer elizabeth kelly 2 Buy now
02 Sep 2008 officers Appointment Terminated Secretary mohammed akram 1 Buy now
21 Aug 2008 accounts Annual Accounts 4 Buy now
13 Mar 2008 officers Appointment Terminated Secretary carol shenton 1 Buy now
13 Mar 2008 officers Secretary appointed mohammed akram 2 Buy now
03 Nov 2007 accounts Annual Accounts 5 Buy now
03 Oct 2007 accounts Accounting reference date shortened from 31/12/07 to 31/10/07 1 Buy now
11 Jun 2007 annual-return Return made up to 20/05/07; full list of members 2 Buy now
19 Sep 2006 accounts Annual Accounts 5 Buy now
14 Jul 2006 annual-return Return made up to 20/05/06; full list of members 2 Buy now
16 Jun 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
16 Jun 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
04 Nov 2005 accounts Annual Accounts 7 Buy now
09 Jul 2005 annual-return Return made up to 20/05/05; full list of members 6 Buy now
02 Nov 2004 accounts Annual Accounts 7 Buy now
07 Sep 2004 mortgage Particulars of mortgage/charge 3 Buy now
14 Jul 2004 address Registered office changed on 14/07/04 from: 27 downing avenue basford newcastle under lyme staffordshire ST5 0JY 1 Buy now
14 Jul 2004 annual-return Return made up to 20/05/04; full list of members 6 Buy now
30 Mar 2004 accounts Accounting reference date shortened from 31/05/04 to 31/12/03 1 Buy now
13 Feb 2004 mortgage Particulars of mortgage/charge 3 Buy now
01 Aug 2003 mortgage Particulars of mortgage/charge 3 Buy now
04 Jul 2003 mortgage Particulars of mortgage/charge 3 Buy now
25 Jun 2003 mortgage Particulars of mortgage/charge 3 Buy now
05 Jun 2003 capital Ad 20/05/03--------- £ si 1@1=1 £ ic 1/2 2 Buy now
05 Jun 2003 officers New secretary appointed 2 Buy now
05 Jun 2003 officers New director appointed 2 Buy now
29 May 2003 officers Secretary resigned 1 Buy now
29 May 2003 officers Director resigned 1 Buy now
20 May 2003 incorporation Incorporation Company 12 Buy now