SPEARHEAD ELECTRONICS LIMITED

Company Documents

DateDescription
09/10/139 October 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/07/139 July 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

03/10/123 October 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/10/123 October 2012 SPECIAL RESOLUTION TO WIND UP

View Document

03/10/123 October 2012 DECLARATION OF SOLVENCY

View Document

10/09/1210 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

13/09/1113 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

08/08/118 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / SAMEET VOHRA / 18/05/2011

View Document

15/09/1015 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

26/05/1026 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FELBECK / 18/05/2010

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED SAMEET VOHRA

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID MATTHEWS

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL MATTHEWS / 01/10/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL MATTHEWS / 01/10/2009

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / WENDY JILL SHARP / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WENDY SHARP / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FELBECK / 01/10/2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

22/12/0822 December 2008 DIRECTOR APPOINTED DAVID PAUL MATTHEWS

View Document

22/12/0822 December 2008 DIRECTOR RESIGNED SHATISH DASANI

View Document

18/09/0818 September 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 DIRECTOR RESIGNED RODERICK WEAVER

View Document

13/08/0813 August 2008 DIRECTOR APPOINTED SHATISH DAMODAR DASANI

View Document

23/05/0823 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

05/09/075 September 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

10/12/0610 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/12/0610 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/09/068 September 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

08/09/048 September 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

12/09/0312 September 2003 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

06/06/036 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

10/09/0210 September 2002 RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

11/09/0111 September 2001 RETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

18/09/0018 September 2000 REGISTERED OFFICE CHANGED ON 18/09/00 FROM: ELECTRICITY BUILDINGS FILEY NORTH YORKSHIRE YO14 9PJ

View Document

12/09/0012 September 2000 RETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

16/05/0016 May 2000 DIRECTOR RESIGNED

View Document

16/05/0016 May 2000 NEW DIRECTOR APPOINTED

View Document

14/09/9914 September 1999 RETURN MADE UP TO 05/09/99; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

14/09/9814 September 1998 RETURN MADE UP TO 05/09/98; FULL LIST OF MEMBERS

View Document

22/05/9822 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

01/10/971 October 1997 NEW DIRECTOR APPOINTED

View Document

12/09/9712 September 1997 RETURN MADE UP TO 05/09/97; FULL LIST OF MEMBERS

View Document

11/06/9711 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

13/12/9613 December 1996 S366A DISP HOLDING AGM 29/11/96 S252 DISP LAYING ACC 29/11/96 S386 DISP APP AUDS 29/11/96

View Document

19/09/9619 September 1996 RETURN MADE UP TO 05/09/96; FULL LIST OF MEMBERS

View Document

24/07/9624 July 1996 DIRECTOR RESIGNED

View Document

14/07/9614 July 1996 DIRECTOR RESIGNED

View Document

14/07/9614 July 1996 NEW DIRECTOR APPOINTED

View Document

14/07/9614 July 1996

View Document

14/07/9614 July 1996 DIRECTOR RESIGNED

View Document

14/07/9614 July 1996

View Document

14/07/9614 July 1996 NEW DIRECTOR APPOINTED

View Document

14/07/9614 July 1996 DIRECTOR RESIGNED

View Document

07/06/967 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

18/12/9518 December 1995 EXEMPTION FROM APPOINTING AUDITORS 06/06/95

View Document

12/09/9512 September 1995 RETURN MADE UP TO 05/09/95; FULL LIST OF MEMBERS

View Document

10/07/9510 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

28/04/9528 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/04/9528 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/04/9528 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/03/9529 March 1995 DIRECTOR RESIGNED

View Document

29/03/9529 March 1995

View Document

24/03/9524 March 1995

View Document

24/03/9524 March 1995 SECRETARY RESIGNED

View Document

24/03/9524 March 1995 NEW SECRETARY APPOINTED

View Document

11/12/9411 December 1994 AUDITOR'S RESIGNATION

View Document

30/11/9430 November 1994 FULL ACCOUNTS MADE UP TO 01/05/94

View Document

25/11/9425 November 1994 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

19/09/9419 September 1994

View Document

19/09/9419 September 1994 DIRECTOR RESIGNED

View Document

19/09/9419 September 1994 RETURN MADE UP TO 05/09/94; FULL LIST OF MEMBERS

View Document

19/09/9419 September 1994 NEW DIRECTOR APPOINTED

View Document

15/09/9415 September 1994 NEW DIRECTOR APPOINTED

View Document

15/09/9415 September 1994 NEW DIRECTOR APPOINTED

View Document

26/08/9426 August 1994 NEW DIRECTOR APPOINTED

View Document

26/08/9426 August 1994 NEW DIRECTOR APPOINTED

View Document

26/08/9426 August 1994 DIRECTOR RESIGNED

View Document

04/07/944 July 1994 NEW DIRECTOR APPOINTED

View Document

04/07/944 July 1994 NEW SECRETARY APPOINTED

View Document

23/06/9423 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/9413 June 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/11/9312 November 1993 RETURN MADE UP TO 05/09/93; FULL LIST OF MEMBERS

View Document

12/11/9312 November 1993 DIRECTOR RESIGNED

View Document

12/11/9312 November 1993 FULL ACCOUNTS MADE UP TO 02/05/93

View Document

12/11/9312 November 1993

View Document

20/10/9220 October 1992 RETURN MADE UP TO 05/09/92; NO CHANGE OF MEMBERS

View Document

20/10/9220 October 1992

View Document

20/10/9220 October 1992 FULL ACCOUNTS MADE UP TO 03/05/92

View Document

31/07/9231 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/9214 April 1992 ALTER MEM AND ARTS 20/03/92

View Document

09/04/929 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/9113 November 1991

View Document

13/11/9113 November 1991 RETURN MADE UP TO 05/09/91; NO CHANGE OF MEMBERS

View Document

13/11/9113 November 1991 FULL ACCOUNTS MADE UP TO 28/04/91

View Document

19/11/9019 November 1990 RETURN MADE UP TO 11/09/90; FULL LIST OF MEMBERS

View Document

19/11/9019 November 1990 FULL ACCOUNTS MADE UP TO 29/04/90

View Document

08/05/908 May 1990 AUDITOR'S RESIGNATION

View Document

12/01/9012 January 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

14/12/8914 December 1989 RETURN MADE UP TO 05/09/89; FULL LIST OF MEMBERS

View Document

30/10/8930 October 1989 DIRECTOR RESIGNED

View Document

07/12/887 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/12/887 December 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

07/12/887 December 1988 REGISTERED OFFICE CHANGED ON 07/12/88 FROM: G OFFICE CHANGED 07/12/88 THIRD FLOOR CITY HOUSE 9 CRANBROOK ROAD ILFORD ESSEX IG1 4EA

View Document

04/11/884 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/07/886 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

06/07/886 July 1988 RETURN MADE UP TO 29/06/88; FULL LIST OF MEMBERS

View Document

25/11/8725 November 1987 RETURN MADE UP TO 16/11/87; FULL LIST OF MEMBERS

View Document

16/11/8716 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

24/09/8624 September 1986 DIRECTOR RESIGNED

View Document

24/09/8624 September 1986 RETURN MADE UP TO 22/09/86; FULL LIST OF MEMBERS

View Document

24/09/8624 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

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