Based in Herts, S.P.M. Drilling Ltd was founded on 27 June 1996, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the business. The business has 2 directors listed as Madden, Toni Yolande, Madden, Stephen Paul.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MADDEN, Stephen Paul | 27 June 1996 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MADDEN, Toni Yolande | 27 June 1996 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 30 January 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 30 October 2015 | |
4.68 - Liquidator's statement of receipts and payments | 21 January 2015 | |
LIQ MISC OC - N/A | 23 October 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 23 October 2014 | |
4.40 - N/A | 23 October 2014 | |
4.68 - Liquidator's statement of receipts and payments | 17 December 2013 | |
4.68 - Liquidator's statement of receipts and payments | 03 December 2012 | |
4.68 - Liquidator's statement of receipts and payments | 14 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 May 2011 | |
AD01 - Change of registered office address | 16 February 2011 | |
RESOLUTIONS - N/A | 25 November 2010 | |
4.20 - N/A | 25 November 2010 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 25 November 2010 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 25 November 2010 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 25 November 2010 | |
AD01 - Change of registered office address | 03 November 2010 | |
AR01 - Annual Return | 29 June 2010 | |
CH01 - Change of particulars for director | 29 June 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 April 2010 | |
AA - Annual Accounts | 06 April 2010 | |
363a - Annual Return | 29 June 2009 | |
AA - Annual Accounts | 18 February 2009 | |
363s - Annual Return | 25 July 2008 | |
287 - Change in situation or address of Registered Office | 02 April 2008 | |
AA - Annual Accounts | 25 October 2007 | |
395 - Particulars of a mortgage or charge | 08 August 2007 | |
363s - Annual Return | 25 July 2007 | |
AA - Annual Accounts | 22 November 2006 | |
363s - Annual Return | 14 July 2006 | |
AA - Annual Accounts | 29 November 2005 | |
363s - Annual Return | 27 June 2005 | |
AA - Annual Accounts | 24 December 2004 | |
363s - Annual Return | 01 July 2004 | |
AA - Annual Accounts | 17 February 2004 | |
363s - Annual Return | 26 June 2003 | |
AA - Annual Accounts | 27 November 2002 | |
363s - Annual Return | 25 June 2002 | |
AA - Annual Accounts | 20 December 2001 | |
363s - Annual Return | 08 July 2001 | |
AA - Annual Accounts | 20 March 2001 | |
363s - Annual Return | 05 July 2000 | |
AA - Annual Accounts | 03 April 2000 | |
363s - Annual Return | 17 August 1999 | |
AA - Annual Accounts | 05 May 1999 | |
363s - Annual Return | 26 July 1998 | |
395 - Particulars of a mortgage or charge | 23 June 1998 | |
AA - Annual Accounts | 29 April 1998 | |
363s - Annual Return | 06 August 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 August 1996 | |
288 - N/A | 18 July 1996 | |
288 - N/A | 18 July 1996 | |
288 - N/A | 18 July 1996 | |
NEWINC - New incorporation documents | 27 June 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 27 July 2007 | Fully Satisfied |
N/A |
Debenture | 19 June 1998 | Fully Satisfied |
N/A |