SPENCER WOODS AND ASSOCIATES LIMITED

06165674
PICASSO BUILDING CALDERVALE ROAD WAKEFIELD WEST YORKSHIRE WF1 5PF WF1 5PF

Documents

Documents
Date Category Description Pages
22 Apr 2014 gazette Gazette Dissolved Compulsory 1 Buy now
07 Jan 2014 gazette Gazette Notice Compulsory 1 Buy now
21 Jun 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
16 Apr 2013 gazette Gazette Notice Compulsory 1 Buy now
19 Mar 2012 annual-return Annual Return 3 Buy now
18 Dec 2011 accounts Annual Accounts 4 Buy now
01 Apr 2011 annual-return Annual Return 3 Buy now
01 Apr 2011 officers Termination of appointment of secretary (Barbara Mann) 1 Buy now
08 Feb 2011 accounts Annual Accounts 4 Buy now
16 Jun 2010 annual-return Annual Return 4 Buy now
30 Jan 2010 accounts Annual Accounts 3 Buy now
27 Apr 2009 annual-return Return made up to 16/03/09; full list of members 3 Buy now
27 Apr 2009 officers Director's Change of Particulars / timothy cullen / 01/02/2009 / Region was: north yorkshire, now: north yorkshrie; Country was: united kingdom, now: 2 Buy now
27 Apr 2009 officers Director's Change of Particulars / timothy cullen / 01/02/2009 / Title was: , now: mr; HouseName/Number was: 4, now: 2; Street was: carleton mews, now: lower flat cliffs; Area was: carleton, now: primrose valley; Post Town was: pontefract, now: filey; Region was: west yorkshire, now: north yorkshire; Post Code was: WF8 3RL, now: YO14 9RE 2 Buy now
26 Jan 2009 accounts Annual Accounts 7 Buy now
18 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
07 May 2008 annual-return Return made up to 16/03/08; full list of members 3 Buy now
31 Aug 2007 capital Ad 22/08/07--------- £ si 74@1=74 £ ic 26/100 2 Buy now
31 Aug 2007 capital Ad 22/08/07--------- £ si 25@1=25 £ ic 1/26 2 Buy now
10 Aug 2007 officers New director appointed 1 Buy now
10 Aug 2007 officers New secretary appointed 1 Buy now
10 Aug 2007 officers Secretary resigned 1 Buy now
10 Aug 2007 officers Director resigned 1 Buy now
27 Mar 2007 address Registered office changed on 27/03/07 from: european business centre riverside view thornes lane wakefield west yorkshire WF1 5QW 1 Buy now
20 Mar 2007 change-of-name Certificate Change Of Name Company 2 Buy now
16 Mar 2007 incorporation Incorporation Company 11 Buy now