SPIRACLE DOT NET LIMITED

Company Documents

DateDescription
31/01/1431 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/01/1330 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

28/01/1228 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

29/01/1129 January 2011 DIRECTOR APPOINTED MR CHRISTOPHER GARETH VASS

View Document

29/01/1129 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

29/01/1129 January 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN VASS

View Document

31/10/1031 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

31/01/1031 January 2010 APPOINTMENT TERMINATED, SECRETARY SUSAN VASS

View Document

31/01/1031 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

31/01/1031 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN IAN VASS / 30/12/2009

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

09/02/099 February 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 Annual accounts small company total exemption made up to 31 January 2007

View Document

07/03/087 March 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

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

View Document

08/12/068 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

07/03/067 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

27/02/0627 February 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

01/04/051 April 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 01/04/05

View Document

03/12/043 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

22/03/0422 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

26/02/0426 February 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 REGISTERED OFFICE CHANGED ON 24/01/02 FROM: AMBERLEY SLAB LANE WOODFALLS SALISBURY WILTSHIRE SP5 2NF

View Document

24/01/0224 January 2002 NEW SECRETARY APPOINTED

View Document

11/01/0211 January 2002 SECRETARY RESIGNED

View Document

11/01/0211 January 2002 REGISTERED OFFICE CHANGED ON 11/01/02 FROM: BTC HOUSE CHAPEL HILL, LONGRIDGE PRESTON LANCASHIRE PR3 3JY

View Document

11/01/0211 January 2002 DIRECTOR RESIGNED

View Document

03/01/023 January 2002 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