Lloydmadoc LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 8, 2001)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
SPS RECRUITMENT LIMITED
SWIFT PERSONNEL SERVICES LIMITED
SPS COURIER SERVICES LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 03810710 |
Record last updated | Saturday, April 25, 2015 4:19:21 AM UTC |
Official Address | 2 Adventure Place Hanley Stoke On Trent St13af Etruria And, Etruria And Hanley There are 224 companies registered at this street |
Locality | Etruria And Hanley |
Region | Stoke-On-Trent, England |
Postal Code | ST13AF |
Sector | Labour recruitment |
Visits
Document Type | Publication date | Download link | |
Registry | Jul 20, 2007 | Dissolved |  |
Registry | Apr 20, 2007 | Return of final meeting in a creditors' voluntary winding-up |  |
Registry | Nov 1, 2006 | Liquidator's progress report |  |
Registry | May 25, 2006 | Liquidator's progress report 3810... |  |
Registry | Apr 29, 2005 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Apr 28, 2005 | Extraordinary resolution in creditors, voluntary liquidation |  |
Registry | Apr 28, 2005 | Statement of company's affairs |  |
Registry | Apr 19, 2005 | Change in situation or address of registered office |  |
Registry | Aug 27, 2004 | Annual return |  |
Financials | May 26, 2004 | Annual accounts |  |
Registry | Sep 16, 2003 | Annual return |  |
Financials | Apr 17, 2003 | Annual accounts |  |
Registry | Nov 15, 2002 | Annual return |  |
Registry | Oct 17, 2002 | Particulars of a mortgage or charge |  |
Financials | Sep 5, 2002 | Annual accounts |  |
Registry | Aug 29, 2002 | Change in situation or address of registered office |  |
Registry | Mar 27, 2002 | Resignation of a secretary |  |
Registry | Mar 27, 2002 | Appointment of a secretary |  |
Registry | Mar 19, 2002 | Appointment of a woman as Secretary |  |
Registry | Oct 16, 2001 | Annual return |  |
Financials | Jun 8, 2001 | Annual accounts |  |
Registry | Mar 8, 2001 | Particulars of a mortgage or charge |  |
Registry | Feb 27, 2001 | Appointment of a secretary |  |
Registry | Feb 27, 2001 | Resignation of a secretary |  |
Registry | Feb 20, 2001 | Company name change |  |
Registry | Feb 20, 2001 | Change of name certificate |  |
Registry | Feb 16, 2001 | Resignation of one Secretary (a man) |  |
Registry | Jul 24, 2000 | Annual return |  |
Registry | Jun 28, 2000 | Company name change |  |
Registry | Jun 27, 2000 | Change of name certificate |  |
Registry | May 5, 2000 | Company name change |  |
Registry | May 4, 2000 | Change of name certificate |  |
Registry | Aug 11, 1999 | Change of accounting reference date |  |
Registry | Aug 5, 1999 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Jul 26, 1999 | Resignation of a secretary |  |
Registry | Jul 26, 1999 | Appointment of a secretary |  |
Registry | Jul 26, 1999 | Change in situation or address of registered office |  |
Registry | Jul 26, 1999 | Resignation of a director |  |
Registry | Jul 26, 1999 | Appointment of a director |  |
Registry | Jul 21, 1999 | Four appointments: 2 men and 2 companies |  |