Spe Worldwide Ltd was registered on 27 July 2000 and are based in Scunthorpe, it's status at Companies House is "Dissolved". There are no directors listed for this organisation in the Companies House registry. We don't know the number of employees at the organisation.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 28 December 2016 | |
4.71 - Return of final meeting in members' voluntary winding-up | 28 September 2016 | |
AD01 - Change of registered office address | 15 October 2015 | |
RESOLUTIONS - N/A | 13 October 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 13 October 2015 | |
4.70 - N/A | 13 October 2015 | |
AD01 - Change of registered office address | 30 September 2015 | |
AR01 - Annual Return | 27 July 2015 | |
AA01 - Change of accounting reference date | 11 June 2015 | |
AA - Annual Accounts | 17 September 2014 | |
AR01 - Annual Return | 28 July 2014 | |
AA - Annual Accounts | 02 October 2013 | |
AR01 - Annual Return | 29 July 2013 | |
CH01 - Change of particulars for director | 05 July 2013 | |
RESOLUTIONS - N/A | 28 February 2013 | |
SH08 - Notice of name or other designation of class of shares | 28 February 2013 | |
AR01 - Annual Return | 27 September 2012 | |
AA - Annual Accounts | 25 September 2012 | |
RESOLUTIONS - N/A | 03 August 2012 | |
SH06 - Notice of cancellation of shares | 03 August 2012 | |
SH03 - Return of purchase of own shares | 03 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 December 2011 | |
AA - Annual Accounts | 29 September 2011 | |
AR01 - Annual Return | 07 September 2011 | |
MISC - Miscellaneous document | 28 July 2011 | |
AA - Annual Accounts | 03 October 2010 | |
AR01 - Annual Return | 12 August 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 12 August 2010 | |
CH01 - Change of particulars for director | 11 August 2010 | |
CH01 - Change of particulars for director | 11 August 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 11 August 2010 | |
CH03 - Change of particulars for secretary | 11 August 2010 | |
MG01 - Particulars of a mortgage or charge | 22 May 2010 | |
AA - Annual Accounts | 31 October 2009 | |
363a - Annual Return | 18 September 2009 | |
363a - Annual Return | 28 July 2008 | |
AA - Annual Accounts | 12 June 2008 | |
363a - Annual Return | 03 August 2007 | |
AA - Annual Accounts | 04 June 2007 | |
363a - Annual Return | 15 September 2006 | |
AA - Annual Accounts | 20 June 2006 | |
363a - Annual Return | 27 July 2005 | |
353 - Register of members | 27 July 2005 | |
AA - Annual Accounts | 08 April 2005 | |
363s - Annual Return | 03 August 2004 | |
AA - Annual Accounts | 12 March 2004 | |
RESOLUTIONS - N/A | 12 September 2003 | |
123 - Notice of increase in nominal capital | 12 September 2003 | |
363s - Annual Return | 06 August 2003 | |
AA - Annual Accounts | 21 March 2003 | |
363s - Annual Return | 24 July 2002 | |
AA - Annual Accounts | 23 April 2002 | |
363s - Annual Return | 13 August 2001 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 07 July 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 July 2001 | |
RESOLUTIONS - N/A | 06 March 2001 | |
123 - Notice of increase in nominal capital | 06 March 2001 | |
287 - Change in situation or address of Registered Office | 22 February 2001 | |
225 - Change of Accounting Reference Date | 12 December 2000 | |
288b - Notice of resignation of directors or secretaries | 16 August 2000 | |
288a - Notice of appointment of directors or secretaries | 01 August 2000 | |
NEWINC - New incorporation documents | 27 July 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 19 May 2010 | Fully Satisfied |
N/A |