Spf (Corby) Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 7, 2004)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
SARUM PRINT FINISHERS (SALISBURY) LIMITED
Company type
Private Limited Company , Dissolved
Company Number
04608476
Record last updated
Wednesday, April 8, 2015 8:19:37 AM UTC
Official Address
1 Suite Meadow Close 2-4 Court 15 Valley Estate Hemmingwell
There are 4 companies registered at this street
Locality
Hemmingwell
Region
Northamptonshire, England
Postal Code
NN84BH
Sector
Bookbinding and finishing
Visits
SPF (CORBY) LIMITED (United Kingdom) Page visits ©2026 https://en.datocapital.com 2019-9 2020-6 2021-1 2021-10 2021-11 2022-5 2022-6 2022-7 2022-8 2022-9 2022-10 2022-11 2022-12 2023-1 2023-2 2023-3 2023-12 2024-5 2024-8 2025-1 2025-3 2025-5 2025-8 2025-11 0 1 2 3 4 5 6 7
Searches
SPF (CORBY) LIMITED (United Kingdom) Searches ©2026 https://en.datocapital.com 2016-12 2017-6 2020-12 2024-2 2024-6 2024-11 2025-2 0 1 2
Document Type Doc. Type
Publication date Pub. date
Download link
Registry
Aug 28, 2014
Second notification of strike-off action in london gazette
Registry
May 27, 2014
Liquidator's progress report
Registry
May 27, 2014
Return of final meeting in a creditors' voluntary winding-up
Registry
Feb 21, 2014
Liquidator's progress report
Registry
Aug 20, 2013
Liquidator's progress report 4608...
Registry
Aug 20, 2013
Liquidator's progress report
Registry
Apr 15, 2013
Liquidator's progress report 4608...
Registry
Sep 21, 2012
Liquidator's progress report
Registry
Sep 21, 2012
Liquidator's progress report 4608...
Registry
Feb 14, 2012
Liquidator's progress report
Registry
Sep 1, 2011
Liquidator's progress report 4608...
Registry
Sep 1, 2011
Liquidator's progress report
Registry
Feb 23, 2011
Liquidator's progress report 4608...
Registry
Aug 25, 2010
Liquidator's progress report
Registry
Aug 25, 2010
Liquidator's progress report 4608...
Registry
Aug 25, 2010
Liquidator's progress report
Registry
Aug 25, 2010
Liquidator's progress report 4608...
Registry
Feb 8, 2010
Liquidator's progress report
Registry
Feb 8, 2010
Liquidator's progress report 4608...
Registry
Dec 15, 2009
Change of registered office address
Registry
Aug 5, 2009
Liquidator's progress report
Registry
Aug 5, 2009
Liquidator's progress report 4608...
Registry
Feb 18, 2009
Liquidator's progress report
Registry
Feb 18, 2009
Liquidator's progress report 4608...
Registry
Aug 8, 2008
Liquidator's progress report
Registry
Aug 8, 2008
Liquidator's progress report 4608...
Registry
Feb 12, 2008
Liquidator's progress report
Registry
Feb 19, 2007
Notice of appointment of liquidator in a voluntary winding up
Registry
Feb 19, 2007
Extraordinary resolution in creditors, voluntary liquidation
Registry
Feb 19, 2007
Statement of company's affairs
Registry
Jan 10, 2007
Change in situation or address of registered office
Registry
Jan 5, 2006
Annual return
Registry
Dec 15, 2004
Annual return 4608...
Financials
Oct 7, 2004
Annual accounts
Registry
Oct 7, 2004
Change of accounting reference date
Registry
Dec 19, 2003
Annual return
Registry
Sep 18, 2003
Particulars of a mortgage or charge
Registry
Sep 18, 2003
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Sep 12, 2003
Change of accounting reference date
Registry
Sep 12, 2003
Alteration to memorandum and articles
Registry
Sep 12, 2003
Notice of increase in nominal capital
Registry
Sep 12, 2003
Varying share rights and names
Registry
Sep 12, 2003
£ nc 1000/1500000
Registry
Jul 8, 2003
Appointment of a director
Registry
Jun 9, 2003
Appointment of a man as Bindery Manager and Director
Registry
Mar 12, 2003
Change of name certificate
Registry
Mar 12, 2003
Company name change
Registry
Feb 27, 2003
Appointment of a director
Registry
Feb 27, 2003
Appointment of a secretary
Registry
Feb 27, 2003
Change in situation or address of registered office
Registry
Feb 18, 2003
Two appointments: a man and a woman,: a man and a woman
Registry
Dec 13, 2002
Change in situation or address of registered office
Registry
Dec 12, 2002
Resignation of a director
Registry
Dec 12, 2002
Resignation of a secretary
Registry
Dec 6, 2002
Resignation of 2 people: one Nominee Secretary and one Nominee Director
Registry
Dec 4, 2002
Two appointments: 2 companies