SPIDER PERFORMANCE LIMITED

Company Documents

DateDescription
25/04/1725 April 2017 STRUCK OFF AND DISSOLVED

View Document

07/02/177 February 2017 FIRST GAZETTE

View Document

02/03/162 March 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

03/12/153 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/02/1528 February 2015 DISS40 (DISS40(SOAD))

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 28 February 2013

View Document

27/02/1527 February 2015 Annual return made up to 2 February 2014 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

27/02/1527 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

28/11/1428 November 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/10/1421 October 2014 FIRST GAZETTE

View Document

03/04/143 April 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/03/144 March 2014 FIRST GAZETTE

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

13/03/1313 March 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

14/02/1314 February 2013 APPOINTMENT TERMINATED, SECRETARY MICHAEL MARSDEN

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

07/04/127 April 2012 DISS40 (DISS40(SOAD))

View Document

05/04/125 April 2012 REGISTERED OFFICE CHANGED ON 05/04/2012 FROM SUITE 3 SHINE KNOWLEDGE PARK ST. MARK STREET HULL HU8 7FB ENGLAND

View Document

05/04/125 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RICHARD MARSDEN / 05/04/2012

View Document

05/04/125 April 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

06/03/126 March 2012 FIRST GAZETTE

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

22/03/1122 March 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

22/03/1122 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL MARSDEN / 22/03/2011

View Document

09/02/119 February 2011 DISS40 (DISS40(SOAD))

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

09/02/109 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

21/12/0921 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL MARSDEN / 01/12/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RICHARD MARSDEN / 19/10/2009

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MARSDEN

View Document

19/10/0919 October 2009 REGISTERED OFFICE CHANGED ON 19/10/2009 FROM 3B NEWLANDS SCIENCE PARK HULL EAST YORKSHIRE HU6 7TQ

View Document

02/02/092 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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