SPIRAL SOFTWARE HOLDINGS LIMITED

Company Documents

DateDescription
15/07/1415 July 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/04/1415 April 2014 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

02/01/142 January 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/01/142 January 2014 SPECIAL RESOLUTION TO WIND UP

View Document

02/01/142 January 2014 DECLARATION OF SOLVENCY

View Document

16/12/1316 December 2013 APPOINTMENT TERMINATED, DIRECTOR RACHEL SPENCER

View Document

16/12/1316 December 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS

View Document

16/12/1316 December 2013 APPOINTMENT TERMINATED, DIRECTOR VICTORIA HULL

View Document

17/06/1317 June 2013 S1096 COURT ORDER TO RECTIFY

View Document

31/05/1331 May 2013 APPOINTMENT TERMINATED, DIRECTOR NILS BREIDENSTEIN

View Document

07/03/137 March 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

20/12/1220 December 2012 VARYING SHARE RIGHTS AND NAMES

View Document

20/12/1220 December 2012 VARYING SHARE RIGHTS AND NAMES

View Document

09/11/129 November 2012 DIRECTOR APPOINTED RACHEL LOUISE SPENCER

View Document

09/11/129 November 2012 APPOINTMENT TERMINATED, SECRETARY MUKUND UNAVANE

View Document

09/11/129 November 2012 APPOINTMENT TERMINATED, DIRECTOR MUKUND UNAVANE

View Document

09/11/129 November 2012 APPOINTMENT TERMINATED, DIRECTOR ALI WEBSTER

View Document

09/11/129 November 2012 CURRSHO FROM 30/04/2013 TO 31/03/2013

View Document

09/11/129 November 2012 REGISTERED OFFICE CHANGED ON 09/11/2012 FROM 101 SCIENCE PARK MILTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0FY

View Document

09/11/129 November 2012 DIRECTOR APPOINTED DAVID JEREMY THOMAS

View Document

09/11/129 November 2012 DIRECTOR APPOINTED KEVIN CHARLES SMITH

View Document

09/11/129 November 2012 CORPORATE SECRETARY APPOINTED INVENSYS SECRETARIES LIMITED

View Document

09/11/129 November 2012 DIRECTOR APPOINTED VICTORIA HULL

View Document

09/11/129 November 2012 DIRECTOR APPOINTED NILS BREIDENSTEIN

View Document

19/10/1219 October 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/10/1210 October 2012 VARYING SHARE RIGHTS AND NAMES

View Document

08/10/128 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12

View Document

15/06/1215 June 2012 REGISTERED OFFICE CHANGED ON 15/06/2012 FROM, ST ANDREW'S HOUSE, ST ANDREW'S ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB4 1DL

View Document

05/03/125 March 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

15/08/1115 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

17/02/1117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR MUKUND UNAVANE / 01/01/2011

View Document

17/02/1117 February 2011

View Document

17/02/1117 February 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

17/02/1117 February 2011 SECRETARY'S CHANGE OF PARTICULARS / DR MUKUND UNAVANE / 01/01/2011

View Document

01/02/111 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

04/03/104 March 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ALI MATTHEW WEBSTER / 17/02/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MUKUND UNAVANE / 20/10/2009

View Document

04/03/104 March 2010 SECRETARY'S CHANGE OF PARTICULARS / DR MUKUND UNAVANE / 20/10/2009

View Document

23/10/0923 October 2009 RE SECT 175 CA 2006

View Document

23/10/0923 October 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

06/10/096 October 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

19/02/0919 February 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

04/03/084 March 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

26/02/0726 February 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 SHARES APPROVED 09/05/03

View Document

21/11/0621 November 2006 S-DIV 09/05/03

View Document

21/11/0621 November 2006 S-DIV 09/05/03

View Document

01/08/061 August 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

23/02/0523 February 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

01/12/041 December 2004 REGISTERED OFFICE CHANGED ON 01/12/04 FROM: G OFFICE CHANGED 01/12/04 112 HILLS ROAD CAMBRIDGE CAMBRIDGESHIRE CB2 1PH

View Document

08/09/048 September 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/048 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/041 April 2004 NEW SECRETARY APPOINTED

View Document

01/04/041 April 2004 SECRETARY RESIGNED

View Document

28/02/0428 February 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 30/04/04

View Document

22/05/0322 May 2003 NC INC ALREADY ADJUSTED 09/05/03

View Document

22/05/0322 May 2003 NEW SECRETARY APPOINTED

View Document

22/05/0322 May 2003 SECRETARY RESIGNED

View Document

22/05/0322 May 2003 SUBDIVIDED 09/05/03

View Document

22/05/0322 May 2003 NEW DIRECTOR APPOINTED

View Document

22/05/0322 May 2003 NEW DIRECTOR APPOINTED

View Document

22/05/0322 May 2003 REGISTERED OFFICE CHANGED ON 22/05/03 FROM: G OFFICE CHANGED 22/05/03 112 HILLS ROAD CAMBRIDGE CAMBRIDGESHIRE CB2 1PH

View Document

22/05/0322 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/05/0322 May 2003 DIRECTOR RESIGNED

View Document

22/05/0322 May 2003 � NC 1000/100000 09/05

View Document

22/04/0322 April 2003 COMPANY NAME CHANGED M&R 892 LIMITED CERTIFICATE ISSUED ON 22/04/03

View Document

26/02/0326 February 2003 SECRETARY'S PARTICULARS CHANGED

View Document

17/02/0317 February 2003 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