Download leads from Nexok and grow your business. Find out more

Spe Contractors Ltd

Documents

Total Documents15
Total Pages69

Filing History

22 May 2012Final Gazette dissolved via voluntary strike-off
22 May 2012Final Gazette dissolved via voluntary strike-off
7 February 2012First Gazette notice for voluntary strike-off
7 February 2012First Gazette notice for voluntary strike-off
30 January 2012Application to strike the company off the register
30 January 2012Application to strike the company off the register
27 December 2011Total exemption small company accounts made up to 31 August 2011
27 December 2011Total exemption small company accounts made up to 31 August 2011
3 July 2011Registered office address changed from Hawthorn House 82-84 Rochdale Road, Shaw Oldham OL2 7SA United Kingdom on 3 July 2011
3 July 2011Registered office address changed from Hawthorn House 82-84 Rochdale Road, Shaw Oldham OL2 7SA United Kingdom on 3 July 2011
3 July 2011Registered office address changed from Hawthorn House 82-84 Rochdale Road, Shaw Oldham OL2 7SA United Kingdom on 3 July 2011
12 January 2011Termination of appointment of Christopher Pomfrey as a director
12 January 2011Termination of appointment of Christopher Pomfrey as a director
27 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2010-08-27
  • GBP 2
27 August 2010Incorporation
Statement of capital on 2010-08-27
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing