SMART SPONGE PRODUCTS LIMITED

06857781
THE CHANCERY 58 SPRING GARDENS MANCHESTER M2 1EW

Documents

Documents
Date Category Description Pages
05 Feb 2015 gazette Gazette Dissolved Liquidation 1 Buy now
05 Nov 2014 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 11 Buy now
02 Jul 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
10 Jun 2013 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 4 Buy now
22 May 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
22 May 2013 resolution Resolution 1 Buy now
30 Apr 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
15 Mar 2013 accounts Change Account Reference Date Company 3 Buy now
10 Jan 2013 officers Appointment of director (Mr Jeremy Paul Burden) 3 Buy now
17 Dec 2012 officers Appointment of director (Mr John Arthur Lewis) 3 Buy now
07 Dec 2012 officers Termination of appointment of director (Graham Robert Martin-Loat) 2 Buy now
30 Nov 2012 officers Termination of appointment of director (David Michael Haines) 2 Buy now
17 Apr 2012 annual-return Annual Return 5 Buy now
03 Apr 2012 accounts Annual Accounts 9 Buy now
15 Apr 2011 accounts Annual Accounts 10 Buy now
06 Apr 2011 annual-return Annual Return 5 Buy now
13 Dec 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
13 Apr 2010 annual-return Annual Return 5 Buy now
29 Jul 2009 officers Director appointed graham martin-loat 2 Buy now
08 Jul 2009 accounts Accounting reference date extended from 31/03/2010 to 30/06/2010 1 Buy now
29 Jun 2009 officers Secretary appointed john arthur lewis 2 Buy now
29 Jun 2009 officers Director appointed david michael haines 2 Buy now
31 Mar 2009 officers Appointment terminated secretary hcs secretarial LIMITED 1 Buy now
31 Mar 2009 officers Appointment terminated director aderyn hurworth 1 Buy now
25 Mar 2009 incorporation Incorporation Company 6 Buy now