F. SPINK LIMITED

Company Documents

DateDescription
30/06/1030 June 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

31/03/1031 March 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

31/03/1031 March 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/03/2010

View Document

01/07/091 July 2009 REGISTERED OFFICE CHANGED ON 01/07/2009 FROM COMMERCIAL BUILDINGS 11-15 CROSS STREET MANCHESTER M2 1BD

View Document

23/06/0923 June 2009 STATEMENT OF AFFAIRS/4.19

View Document

23/06/0923 June 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/06/0923 June 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

11/06/0911 June 2009 REGISTERED OFFICE CHANGED ON 11/06/2009 FROM 48A SCHOOL ROAD SALE CHESHIRE M33 7XE

View Document

24/03/0924 March 2009 FIRST GAZETTE

View Document

04/01/084 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0724 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0626 October 2006 REGISTERED OFFICE CHANGED ON 26/10/06 FROM: 2 BROOKLANDS PLACE BROOKLANDS ROAD SALE CHESHIRE M33 3SD

View Document

30/01/0630 January 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

21/01/0421 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

17/01/0317 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 AUDITOR'S RESIGNATION

View Document

22/07/0222 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

30/01/0230 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/029 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

06/07/016 July 2001 NEW DIRECTOR APPOINTED

View Document

18/06/0118 June 2001 DIRECTOR RESIGNED

View Document

18/06/0118 June 2001 DIRECTOR RESIGNED

View Document

18/06/0118 June 2001 NEW DIRECTOR APPOINTED

View Document

10/01/0110 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

05/12/005 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

15/04/0015 April 2000 REGISTERED OFFICE CHANGED ON 15/04/00 FROM: THE BAKERY 14 LYON ROAD KEARSLEY BOLTON GREATER MANCHESTER BL4 8NB

View Document

01/02/001 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

05/08/995 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/997 June 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/06/997 June 1999 FACILITIES AGREEMENT 28/05/99

View Document

07/06/997 June 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/05/9914 May 1999 DIRECTOR RESIGNED

View Document

09/03/999 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

29/01/9929 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

11/06/9811 June 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

29/01/9829 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

29/01/9829 January 1998 NEW DIRECTOR APPOINTED

View Document

03/10/973 October 1997 SECRETARY'S PARTICULARS CHANGED

View Document

01/09/971 September 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

27/03/9727 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/9718 February 1997 RETURN MADE UP TO 02/01/97; FULL LIST OF MEMBERS

View Document

06/01/976 January 1997 SECRETARY RESIGNED

View Document

13/12/9613 December 1996 NEW SECRETARY APPOINTED

View Document

26/11/9626 November 1996 NEW DIRECTOR APPOINTED

View Document

04/08/964 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

11/06/9611 June 1996 ADOPT MEM AND ARTS 10/05/96

View Document

30/05/9630 May 1996

View Document

30/05/9630 May 1996 REGISTERED OFFICE CHANGED ON 30/05/96 FROM: 124 LONGLEY LA. SHARSTON MANCHESTER M22 4SP

View Document

30/05/9630 May 1996 DIRECTOR RESIGNED

View Document

30/05/9630 May 1996 DIRECTOR RESIGNED

View Document

30/05/9630 May 1996 DIRECTOR RESIGNED

View Document

30/05/9630 May 1996 SECRETARY RESIGNED

View Document

30/05/9630 May 1996 NEW SECRETARY APPOINTED

View Document

30/05/9630 May 1996 NEW DIRECTOR APPOINTED

View Document

30/05/9630 May 1996

View Document

30/05/9630 May 1996

View Document

30/05/9630 May 1996

View Document

30/05/9630 May 1996

View Document

30/05/9630 May 1996 AUDITOR'S RESIGNATION

View Document

26/05/9626 May 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/05/9626 May 1996 FINANCIAL ASSISTANCE - SHARES ACQUISITION 10/05/96

View Document

24/05/9624 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/9624 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/9624 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/964 February 1996 RETURN MADE UP TO 02/01/96; FULL LIST OF MEMBERS

View Document

26/07/9526 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

03/02/953 February 1995 RETURN MADE UP TO 02/01/95; NO CHANGE OF MEMBERS

View Document

23/12/9423 December 1994 DIRECTOR RESIGNED

View Document

23/12/9423 December 1994

View Document

12/08/9412 August 1994 SECRETARY'S PARTICULARS CHANGED

View Document

29/07/9429 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

08/02/948 February 1994

View Document

08/02/948 February 1994 RETURN MADE UP TO 02/01/94; NO CHANGE OF MEMBERS

View Document

30/07/9330 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

27/01/9327 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/9327 January 1993

View Document

27/01/9327 January 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

27/01/9327 January 1993 RETURN MADE UP TO 02/01/93; FULL LIST OF MEMBERS

View Document

10/08/9210 August 1992 FULL ACCOUNTS MADE UP TO 28/09/91

View Document

18/03/9218 March 1992 AUDITOR'S RESIGNATION

View Document

13/01/9213 January 1992

View Document

13/01/9213 January 1992 RETURN MADE UP TO 02/01/92; NO CHANGE OF MEMBERS

View Document

13/12/9113 December 1991

View Document

13/12/9113 December 1991 DIRECTOR RESIGNED

View Document

04/12/914 December 1991 ALTER MEM AND ARTS 26/11/91

View Document

26/09/9126 September 1991 S386 DISP APP AUDS 20/09/91

View Document

07/09/917 September 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/917 September 1991

View Document

05/08/915 August 1991 FULL ACCOUNTS MADE UP TO 29/09/90

View Document

01/07/911 July 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/911 July 1991

View Document

10/06/9110 June 1991

View Document

10/06/9110 June 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/912 April 1991

View Document

02/04/912 April 1991 NEW DIRECTOR APPOINTED

View Document

08/02/918 February 1991

View Document

08/02/918 February 1991 RETURN MADE UP TO 27/12/90; NO CHANGE OF MEMBERS

View Document

02/08/902 August 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

10/04/9010 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/04/9010 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/01/9030 January 1990 RETURN MADE UP TO 02/01/90; FULL LIST OF MEMBERS

View Document

08/08/898 August 1989 FULL ACCOUNTS MADE UP TO 24/09/88

View Document

17/02/8917 February 1989 DIRECTOR RESIGNED

View Document

27/01/8927 January 1989 RETURN MADE UP TO 28/12/88; FULL LIST OF MEMBERS

View Document

02/08/882 August 1988 FULL ACCOUNTS MADE UP TO 26/09/87

View Document

02/08/882 August 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/885 February 1988 DIRECTOR RESIGNED

View Document

31/12/8731 December 1987 RETURN MADE UP TO 24/12/87; FULL LIST OF MEMBERS

View Document

23/07/8723 July 1987 FULL ACCOUNTS MADE UP TO 27/09/86

View Document

19/01/8719 January 1987 RETURN MADE UP TO 25/12/86; FULL LIST OF MEMBERS

View Document

23/07/8623 July 1986 FULL ACCOUNTS MADE UP TO 28/09/85

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company