SPINDLE WAY UNIQUE SERVICES LIMITED

Company Documents

DateDescription
16/09/1716 September 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/06/1716 June 2017 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

25/05/1625 May 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/03/2016

View Document

07/04/157 April 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/04/157 April 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/03/2015

View Document

23/03/1523 March 2015 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

06/11/146 November 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/10/2014

View Document

18/06/1418 June 2014 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

28/05/1428 May 2014 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

27/05/1427 May 2014 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

25/04/1425 April 2014 REGISTERED OFFICE CHANGED ON 25/04/2014 FROM
72 FIELDING ROAD
CHISWICK
LONDON
W4 1DB

View Document

10/04/1410 April 2014 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

15/03/1315 March 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

14/03/1314 March 2013 30/01/13 STATEMENT OF CAPITAL GBP 100

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

19/09/1219 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/03/128 March 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

06/04/116 April 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

08/10/108 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

03/03/103 March 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

18/02/0918 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

22/07/0722 July 2007 REGISTERED OFFICE CHANGED ON 22/07/07 FROM: G OFFICE CHANGED 22/07/07 16 MASSETTS ROAD HORLEY SURREY RH6 7DE

View Document

21/03/0721 March 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0618 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

20/03/0620 March 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

22/02/0522 February 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

06/02/036 February 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

28/02/0228 February 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

23/05/0123 May 2001 RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

04/04/004 April 2000 RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

27/04/9927 April 1999 RETURN MADE UP TO 30/01/99; NO CHANGE OF MEMBERS

View Document

21/06/9821 June 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

11/04/9811 April 1998 RETURN MADE UP TO 30/01/98; FULL LIST OF MEMBERS

View Document

26/10/9726 October 1997 REGISTERED OFFICE CHANGED ON 26/10/97 FROM: G OFFICE CHANGED 26/10/97 244 IFIELD DRIVE IFIELD CRAWLEY WEST SUSSEX RH11 0EP

View Document

08/07/978 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9723 June 1997 NEW DIRECTOR APPOINTED

View Document

23/06/9723 June 1997 NEW SECRETARY APPOINTED

View Document

04/02/974 February 1997 REGISTERED OFFICE CHANGED ON 04/02/97 FROM: G OFFICE CHANGED 04/02/97 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA

View Document

04/02/974 February 1997 DIRECTOR RESIGNED

View Document

04/02/974 February 1997 SECRETARY RESIGNED

View Document

30/01/9730 January 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information