SPINTRONICS PLC

Company Documents

DateDescription
20/07/1120 July 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

20/04/1120 April 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

04/06/104 June 2010 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

07/01/107 January 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/12/2009

View Document

29/10/0929 October 2009 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

05/10/095 October 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

15/06/0915 June 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

28/12/0828 December 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED DIRECTOR ULF LINDGREN

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED DIRECTOR BO WIKSTROM

View Document

20/10/0820 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

17/10/0817 October 2008 PREVSHO FROM 30/09/2008 TO 31/12/2007

View Document

17/10/0817 October 2008 LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA

View Document

31/07/0831 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / GUIDO BRANCA / 05/12/2007

View Document

31/07/0831 July 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 CURREXT FROM 31/12/2007 TO 30/09/2008

View Document

21/02/0821 February 2008 NEW DIRECTOR APPOINTED

View Document

19/12/0719 December 2007 NEW DIRECTOR APPOINTED

View Document

13/12/0713 December 2007 NEW DIRECTOR APPOINTED

View Document

16/11/0716 November 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

06/11/076 November 2007 S-DIV 17/10/07

View Document

06/11/076 November 2007 NC INC ALREADY ADJUSTED 18/10/07

View Document

06/11/076 November 2007 £ NC 10000/150250 18/10

View Document

06/11/076 November 2007 £ NC 1000/10000 17/10/

View Document

06/11/076 November 2007

View Document

06/11/076 November 2007 NC INC ALREADY ADJUSTED 17/10/07

View Document

28/10/0728 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

25/10/0725 October 2007 REGISTERED OFFICE CHANGED ON 25/10/07 FROM: 42-46 HIGH STREET ESHER SURREY KT10 9QY

View Document

25/10/0725 October 2007 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/12/07

View Document

24/10/0724 October 2007 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

24/10/0724 October 2007 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

24/10/0724 October 2007 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

24/10/0724 October 2007 AUDITORS' REPORT

View Document

24/10/0724 October 2007 AUDITORS' STATEMENT

View Document

24/10/0724 October 2007 BALANCE SHEET

View Document

24/10/0724 October 2007 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

24/10/0724 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/10/0711 October 2007 SECRETARY RESIGNED

View Document

11/10/0711 October 2007 NEW SECRETARY APPOINTED

View Document

26/06/0726 June 2007 NEW DIRECTOR APPOINTED

View Document

26/06/0726 June 2007 DIRECTOR RESIGNED

View Document

26/06/0726 June 2007 SECRETARY RESIGNED

View Document

26/06/0726 June 2007 NEW SECRETARY APPOINTED

View Document

13/06/0713 June 2007 COMPANY NAME CHANGED SPINTRONICS ACQUISITIONS LIMITED CERTIFICATE ISSUED ON 13/06/07

View Document

12/06/0712 June 2007 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