SPIKES WALKER LIMITED

Company Documents

DateDescription
06/09/116 September 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/06/118 June 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

24/05/1124 May 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/05/1113 May 2011 APPLICATION FOR STRIKING-OFF

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

31/08/1031 August 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

16/09/0916 September 2009 RETURN MADE UP TO 19/07/09; NO CHANGE OF MEMBERS

View Document

16/09/0916 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

12/03/0912 March 2009 APPOINTMENT TERMINATED DIRECTOR DIMITY SPIKES WALKER

View Document

29/01/0929 January 2009 APPOINTMENT TERMINATED DIRECTOR LUKE SPIKES

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

16/09/0816 September 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DIMITY SPIKES WALKER / 27/02/2008

View Document

02/04/082 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / DARIUS WALKER / 27/02/2008

View Document

13/08/0713 August 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

11/04/0711 April 2007 REGISTERED OFFICE CHANGED ON 11/04/07 FROM: G OFFICE CHANGED 11/04/07 GRIFFINS COURT 24-32 LONDON ROAD NEWBURY BERKSHIRE RG14 1JY

View Document

06/09/066 September 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

10/04/0610 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

05/08/055 August 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/052 February 2005 REGISTERED OFFICE CHANGED ON 02/02/05 FROM: G OFFICE CHANGED 02/02/05 147 CATHERINE WAY BATHEASTON BATH AVON BA1 7PB

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

13/12/0413 December 2004 NEW DIRECTOR APPOINTED

View Document

13/12/0413 December 2004 NEW DIRECTOR APPOINTED

View Document

13/12/0413 December 2004 NEW SECRETARY APPOINTED

View Document

01/09/041 September 2004 DIRECTOR RESIGNED

View Document

01/09/041 September 2004 REGISTERED OFFICE CHANGED ON 01/09/04 FROM: G OFFICE CHANGED 01/09/04 SUITE 18, FOLKESTONE ENTERPRISE CENTRE SHEARWAY BUSINESS PARK SHEARWAY ROAD, FOLKESTONE KENT CT19 4RH

View Document

01/09/041 September 2004 SECRETARY RESIGNED

View Document

19/07/0419 July 2004 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