SPINNEYBRAE SERVICES LIMITED

Company Documents

DateDescription
02/10/122 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/06/1219 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/06/1212 June 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ATC SECRETARIES LIMITED / 01/06/2012

View Document

08/06/128 June 2012 APPLICATION FOR STRIKING-OFF

View Document

30/05/1230 May 2012 REGISTERED OFFICE CHANGED ON 30/05/2012 FROM 1 DOCK OFFICES SURREY QUAYS LONDON SE16 2XU

View Document

23/05/1223 May 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, DIRECTOR ATC DIRECTORS LIMITED

View Document

04/05/124 May 2012 DIRECTOR APPOINTED MR BARRY LEE MELLOR

View Document

19/08/1119 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

25/02/1125 February 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

13/10/1013 October 2010 CORPORATE DIRECTOR APPOINTED ATC DIRECTORS LIMITED

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, DIRECTOR LIDSTRAND LIMITED

View Document

13/10/1013 October 2010 CORPORATE SECRETARY APPOINTED ATC SECRETARIES LIMITED

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, SECRETARY MAESRO LIMITED

View Document

14/09/1014 September 2010 DIRECTOR APPOINTED ANDREW WELLS

View Document

19/08/1019 August 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

24/05/1024 May 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

24/08/0924 August 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

18/08/0918 August 2009 REGISTERED OFFICE CHANGED ON 18/08/2009 FROM OAKFIELD HOUSE PERRYMOUNT ROAD HAYWARDS HEATH WEST SUSSEX RH16 3BW

View Document

18/08/0918 August 2009 REGISTERED OFFICE CHANGED ON 18/08/2009 FROM 1 DOCK OFFICES SURREY QUAYS LONDON SE16 2XU

View Document

16/04/0916 April 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

28/11/0828 November 2008 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 APPOINTMENT TERMINATED SECRETARY ATC SECRETARIES LIMITED

View Document

21/11/0821 November 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

19/10/0719 October 2007 NEW SECRETARY APPOINTED

View Document

13/08/0713 August 2007 DIRECTOR RESIGNED

View Document

13/08/0713 August 2007 NEW DIRECTOR APPOINTED

View Document

26/03/0726 March 2007 SECRETARY RESIGNED

View Document

26/03/0726 March 2007 DIRECTOR RESIGNED

View Document

21/03/0721 March 2007 NEW DIRECTOR APPOINTED

View Document

21/03/0721 March 2007 NEW SECRETARY APPOINTED

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 23/07/06; NO CHANGE OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

07/09/057 September 2005 REGISTERED OFFICE CHANGED ON 07/09/05 FROM: 36 WESTON ROAD OLD TOWN STEVENAGE HERTFORDSHIRE SG1 3RW

View Document

07/09/057 September 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/05/059 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/03/0518 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

24/08/0424 August 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

23/01/0423 January 2004 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 REGISTERED OFFICE CHANGED ON 12/11/03 FROM: 6 LUTON ROAD ELLESMERE PORT CHESHIRE CH65 7DP

View Document

03/11/033 November 2003 REGISTERED OFFICE CHANGED ON 03/11/03 FROM: 22 MORNINGTON ROAD LOUGHTON ESSEX IG10 2AL

View Document

24/03/0324 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/09/0227 September 2002 S366A DISP HOLDING AGM 23/07/02

View Document

12/08/0212 August 2002 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 30/09/03

View Document

12/08/0212 August 2002 REGISTERED OFFICE CHANGED ON 12/08/02 FROM: 1A BEARTON GREEN HITCHIN HERTFORDSHIRE SG5 1UN

View Document

23/07/0223 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/07/0223 July 2002 Incorporation

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