SPINSIGHT LTD

Company Documents

DateDescription
30/01/1430 January 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

30/10/1330 October 2013 RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP

View Document

25/03/1325 March 2013 SPECIAL RESOLUTION TO WIND UP

View Document

14/01/1314 January 2013 Annual return made up to 25 November 2012 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/07/1230 July 2012 REGISTERED OFFICE CHANGED ON 30/07/2012 FROM 105 HANOVER STREET EDINBURGH EH2 1DJ SCOTLAND

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCANDREW

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/01/1223 January 2012 Annual return made up to 25 November 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/04/1113 April 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/03/1116 March 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/02/1125 February 2011 DIRECTOR APPOINTED MR WILLIAM MARTIN RITCHIE

View Document

25/02/1125 February 2011 DIRECTOR APPOINTED MR NEIL CUNNINGHAM

View Document

21/01/1121 January 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/12/1023 December 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ALEXANDER JOACHIM MCANDREW / 03/11/2010

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/07/1013 July 2010 PREVEXT FROM 30/11/2009 TO 31/03/2010

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ALEXANDER HOPE / 25/11/2009

View Document

25/11/0925 November 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ALEXANDER JOACHIM MCANDREW / 25/11/2009

View Document

12/11/0912 November 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/11/099 November 2009 REGISTERED OFFICE CHANGED ON 09/11/2009 FROM 6.02 APPLETON TOWER 11 CRICHTON STREET EDINBURGH EH8 9LE UNITED KINGDOM

View Document

03/08/093 August 2009 GBP NC 1000/1500 16/07/2009

View Document

03/08/093 August 2009 S-DIV

View Document

03/08/093 August 2009 ADOPT ARTICLES 24/07/2009 VARY SHARE RIGHTS/NAME 16/07/2009 DISAPP PRE-EMPT RIGHTS 16/07/2009 GBP NC 1000/1500 16/07/2009 ADOPT ARTICLES 16/07/2009

View Document

03/08/093 August 2009 NC INC ALREADY ADJUSTED 17/07/09

View Document

18/03/0918 March 2009 REGISTERED OFFICE CHANGED ON 18/03/09 FROM: LEVEL 8 APPLETON TOWER 11 CRICHTON STREET EDINBURGH EH8 9LE

View Document

17/03/0917 March 2009 DIRECTOR'S PARTICULARS WILLIAM MCANDREW

View Document

25/11/0825 November 2008 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