SPIMIN DEVELOPMENTS LIMITED

Company Documents

DateDescription
14/05/1914 May 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/02/2019:LIQ. CASE NO.1

View Document

28/03/1828 March 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

28/03/1828 March 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/03/1828 March 2018 NOTICE OF STATEMENT OF AFFAIRS:LIQ. CASE NO.1

View Document

16/03/1816 March 2018 REGISTERED OFFICE CHANGED ON 16/03/2018 FROM SDL SPIMIN HOUSE BEACON ROAD POULTON LE FYLDE FY6 8JE

View Document

13/03/1813 March 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/10/158 October 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

14/10/1414 October 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

12/10/1312 October 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

08/10/128 October 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/10/1113 October 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/09/1021 September 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PAUL MINTO / 01/07/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP TIMPERLEY / 01/07/2010

View Document

04/03/104 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

15/10/0915 October 2009 Annual return made up to 18 September 2009 with full list of shareholders

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

06/10/086 October 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

16/10/0716 October 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

21/02/0621 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

26/09/0326 September 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

29/10/0229 October 2002 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 NEW SECRETARY APPOINTED

View Document

11/09/0211 September 2002 NEW DIRECTOR APPOINTED

View Document

11/09/0211 September 2002 SECRETARY RESIGNED

View Document

06/11/016 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

31/10/0131 October 2001 RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

14/04/0014 April 2000 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 31/05/00

View Document

25/02/0025 February 2000 REGISTERED OFFICE CHANGED ON 25/02/00 FROM: SPIMIN HOUSE BEACON ROAD POULTON LE FYLDE LANCASHIRE FY6 8HD

View Document

30/01/0030 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

27/09/9927 September 1999 RETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

07/10/987 October 1998 RETURN MADE UP TO 05/10/98; FULL LIST OF MEMBERS

View Document

30/10/9730 October 1997 RETURN MADE UP TO 05/10/97; FULL LIST OF MEMBERS

View Document

30/07/9730 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

06/11/966 November 1996 EXEMPTION FROM APPOINTING AUDITORS 29/10/96

View Document

06/11/966 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

07/10/967 October 1996 RETURN MADE UP TO 05/10/96; NO CHANGE OF MEMBERS

View Document

20/02/9620 February 1996 EXEMPTION FROM APPOINTING AUDITORS 31/01/96

View Document

20/02/9620 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

10/11/9510 November 1995 RETURN MADE UP TO 05/10/95; NO CHANGE OF MEMBERS

View Document

08/08/958 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

08/08/958 August 1995 EXEMPTION FROM APPOINTING AUDITORS 29/06/95

View Document

23/11/9423 November 1994 RETURN MADE UP TO 05/10/94; FULL LIST OF MEMBERS

View Document

17/11/9317 November 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

14/10/9314 October 1993 SECRETARY RESIGNED

View Document

05/10/935 October 1993 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