Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Spread Newco Three LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 2, 2002)
  • shareholder details and share percentages
  • 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

Financials

PRECARIO 2000 LIMITED
W.R. & S.V. HUSSEY LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 03944406
Record last updated Monday, April 20, 2015 8:57:05 PM UTC
Official Address Centurion House 129 Deansgate Manchester M33wr City Centre
There are 165 companies registered at this street
Postal Code M33WR
Sector Manufacture of bread, fresh pastry & cakes

Charts

Visits

SPREAD NEWCO THREE LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Registry Jun 10, 2011 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Mar 10, 2011 Liquidator's progress report Liquidator's progress report
Registry Mar 10, 2011 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Jun 11, 2010 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986
Registry May 24, 2010 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 3944... Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 3944...
Registry May 24, 2010 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986
Registry May 24, 2010 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 3944... Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 3944...
Registry May 21, 2010 Statement of company's affairs Statement of company's affairs
Registry May 21, 2010 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry May 21, 2010 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry May 21, 2010 Change of registered office address Change of registered office address
Registry Apr 8, 2010 Annual return Annual return
Registry Mar 30, 2010 Resignation of one Director Resignation of one Director
Registry Mar 24, 2010 Change of accounting reference date Change of accounting reference date
Registry Mar 7, 2010 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Sep 5, 2009 Annual accounts Annual accounts
Registry Aug 3, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Aug 3, 2009 Resignation of a director Resignation of a director
Registry Jul 31, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Jun 15, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 12, 2009 Company name change Company name change
Registry Jun 12, 2009 Change of name certificate Change of name certificate
Registry Jun 6, 2009 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Registry May 20, 2009 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Apr 28, 2009 Resignation of a director Resignation of a director
Registry Mar 31, 2009 Resignation of one Group Finance Director and one Director (a man) Resignation of one Group Finance Director and one Director (a man)
Registry Mar 25, 2009 Annual return Annual return
Registry Mar 25, 2009 Register of members Register of members
Registry Mar 25, 2009 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place
Registry Mar 25, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 17, 2008 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Oct 3, 2008 Resignation of 2 people: a woman and a man Resignation of 2 people: a woman and a man
Registry Oct 3, 2008 Resignation of a director Resignation of a director
Registry Oct 3, 2008 Resignation of a director 3944... Resignation of a director 3944...
Registry Sep 23, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 11, 2008 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Sep 4, 2008 Resignation of a director Resignation of a director
Registry Sep 4, 2008 Resignation of a secretary Resignation of a secretary
Registry Aug 27, 2008 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Apr 30, 2008 Annual return Annual return
Financials Apr 23, 2008 Annual accounts Annual accounts
Registry Jan 17, 2008 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Dec 19, 2007 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Dec 19, 2007 Appointment of a director Appointment of a director
Registry Dec 13, 2007 Appointment of a man as Group Finance Director and Director Appointment of a man as Group Finance Director and Director
Registry Sep 12, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 14, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 3944... Declaration of satisfaction in full or in part of a mortgage or charge 3944...
Registry Aug 14, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 14, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 3944... Declaration of satisfaction in full or in part of a mortgage or charge 3944...
Registry Aug 14, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 14, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 3944... Declaration of satisfaction in full or in part of a mortgage or charge 3944...
Registry Aug 3, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials May 2, 2007 Annual accounts Annual accounts
Registry Mar 6, 2007 Annual return Annual return
Registry Mar 13, 2006 Annual return 3944... Annual return 3944...
Financials Jan 30, 2006 Annual accounts Annual accounts
Registry Mar 3, 2005 Annual return Annual return
Financials Jan 27, 2005 Annual accounts Annual accounts
Registry Aug 6, 2004 Appointment of a secretary Appointment of a secretary
Financials Aug 5, 2004 Annual accounts Annual accounts
Registry Jul 28, 2004 Appointment of a man as Retired and Secretary Appointment of a man as Retired and Secretary
Registry Apr 29, 2004 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry Apr 28, 2004 Annual return Annual return
Registry Jul 29, 2003 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Registry Jul 17, 2003 Annual return Annual return
Financials Mar 11, 2003 Annual accounts Annual accounts
Registry Feb 1, 2003 Resignation of one Accountant and one Director (a man) Resignation of one Accountant and one Director (a man)
Registry Oct 29, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 27, 2002 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry May 23, 2002 Appointment of a director Appointment of a director
Registry May 23, 2002 Appointment of a director 3944... Appointment of a director 3944...
Financials May 2, 2002 Annual accounts Annual accounts
Registry Apr 10, 2002 Annual return Annual return
Registry Nov 16, 2001 Appointment of a director Appointment of a director
Registry Nov 16, 2001 Resignation of a director Resignation of a director
Registry Oct 10, 2001 Appointment of a man as Director and Accountant Appointment of a man as Director and Accountant
Registry Jul 9, 2001 Resignation of one Managing Director and one Director (a man) Resignation of one Managing Director and one Director (a man)
Registry Apr 20, 2001 Change of accounting reference date Change of accounting reference date
Registry Apr 20, 2001 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Apr 12, 2001 Resignation of a director Resignation of a director
Registry Apr 12, 2001 Resignation of a director 3944... Resignation of a director 3944...
Registry Apr 12, 2001 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 12, 2001 Resignation of a director Resignation of a director
Registry Apr 12, 2001 Appointment of a director Appointment of a director
Registry Apr 12, 2001 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Apr 12, 2001 Appointment of a director Appointment of a director
Registry Apr 12, 2001 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Apr 9, 2001 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Apr 4, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 30, 2001 Three appointments: a woman and 2 men Three appointments: a woman and 2 men
Registry Mar 29, 2001 Two appointments: 2 men Two appointments: 2 men
Registry Mar 20, 2001 Annual return Annual return
Registry Feb 1, 2001 Memorandum of association Memorandum of association
Registry Oct 26, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 12, 2000 Particulars of a mortgage or charge 3944... Particulars of a mortgage or charge 3944...
Registry Jul 26, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jul 26, 2000 Shares agreement Shares agreement
Registry Apr 13, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 13, 2000 Particulars of a mortgage or charge 3944... Particulars of a mortgage or charge 3944...
Registry Apr 3, 2000 Company name change Company name change

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)