SPA EPOS SOLUTIONS LIMITED

06657133
196 DEANSGATE MANCHESTER M3 3WF

Documents

Documents
Date Category Description Pages
07 Jan 2024 gazette Gazette Dissolved Liquidation 1 Buy now
07 Oct 2023 insolvency Liquidation In Administration Move To Dissolution 20 Buy now
11 May 2023 insolvency Liquidation In Administration Progress Report 19 Buy now
13 Dec 2022 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 12 Buy now
11 Nov 2022 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 3 Buy now
02 Nov 2022 insolvency Liquidation In Administration Proposals 53 Buy now
17 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
17 Oct 2022 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
31 May 2022 officers Termination of appointment of director (Kenneth Gary Smith) 1 Buy now
04 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Mar 2022 accounts Annual Accounts 11 Buy now
12 Jul 2021 mortgage Registration of a charge 62 Buy now
12 Jul 2021 mortgage Registration of a charge 62 Buy now
10 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 May 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jan 2021 accounts Annual Accounts 9 Buy now
07 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2019 accounts Annual Accounts 9 Buy now
27 Aug 2019 mortgage Registration of a charge 59 Buy now
29 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2018 accounts Annual Accounts 7 Buy now
16 Jul 2018 officers Change of particulars for director (Mr Gary Smith) 2 Buy now
08 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Mar 2018 officers Termination of appointment of director (Christopher Hanley Pickles) 1 Buy now
08 Mar 2018 officers Termination of appointment of director (Allan Harper) 1 Buy now
08 Mar 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Dec 2017 accounts Annual Accounts 9 Buy now
16 Aug 2017 officers Appointment of director (Mr Allan Harper) 2 Buy now
16 Aug 2017 officers Appointment of director (Mr Christopher Hanley Pickles) 2 Buy now
16 Aug 2017 officers Appointment of director (Dr John Edward Tankard) 2 Buy now
16 Aug 2017 officers Termination of appointment of secretary (Caroline Mary Purdy) 1 Buy now
16 Aug 2017 officers Appointment of director (Mr Gary Smith) 2 Buy now
16 Aug 2017 officers Termination of appointment of director (Stephen James Purdy) 1 Buy now
16 Aug 2017 officers Termination of appointment of director (Caroline Mary Purdy) 1 Buy now
15 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
15 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Jun 2017 capital Return of Allotment of shares 3 Buy now
09 Jun 2017 capital Return of Allotment of shares 3 Buy now
03 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 Dec 2016 accounts Annual Accounts 8 Buy now
01 Mar 2016 annual-return Annual Return 5 Buy now
17 Dec 2015 accounts Annual Accounts 8 Buy now
05 Mar 2015 annual-return Annual Return 5 Buy now
16 Dec 2014 accounts Annual Accounts 8 Buy now
27 Feb 2014 annual-return Annual Return 5 Buy now
19 Dec 2013 accounts Annual Accounts 8 Buy now
28 Feb 2013 annual-return Annual Return 5 Buy now
15 Feb 2013 officers Termination of appointment of director (Keith Langford) 1 Buy now
07 Dec 2012 accounts Annual Accounts 7 Buy now
15 Mar 2012 annual-return Annual Return 4 Buy now
24 Feb 2012 accounts Annual Accounts 2 Buy now
23 Feb 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Feb 2012 annual-return Annual Return 4 Buy now
31 Aug 2011 annual-return Annual Return 4 Buy now
31 Aug 2011 officers Change of particulars for director (Mrs Caroline Mary Purdy) 2 Buy now
31 Aug 2011 officers Change of particulars for director (Mr Stephen James Purdy) 2 Buy now
16 Aug 2010 accounts Annual Accounts 3 Buy now
06 Aug 2010 annual-return Annual Return 4 Buy now
14 Apr 2010 accounts Annual Accounts 2 Buy now
24 Nov 2009 annual-return Annual Return 7 Buy now
29 Oct 2009 officers Change of particulars for director (Mrs Caroline Mary Purdy) 2 Buy now
29 Oct 2009 officers Change of particulars for director (Mr Stephen James Purdy) 2 Buy now
29 Oct 2009 officers Change of particulars for director (Keith Langford) 2 Buy now
22 Oct 2009 officers Change of particulars for secretary (Mrs Caroline Mary Purdy) 1 Buy now
28 Aug 2009 annual-return Return made up to 28/07/09; full list of members 4 Buy now
19 Sep 2008 officers Appointment terminated secretary temple secretaries LIMITED 1 Buy now
19 Sep 2008 officers Appointment terminated director company directors LIMITED 1 Buy now
19 Sep 2008 officers Secretary appointed caroline mary purdy 2 Buy now
19 Sep 2008 officers Director appointed stephen james purdy 2 Buy now
19 Sep 2008 officers Director appointed keith langford 2 Buy now
19 Sep 2008 officers Director appointed caroline mary purdy 2 Buy now
28 Jul 2008 incorporation Incorporation Company 16 Buy now