SPIROL AUTOMATION LTD.

Company Documents

DateDescription
05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/08/2420 August 2024 First Gazette notice for voluntary strike-off

View Document

07/08/247 August 2024 Application to strike the company off the register

View Document

02/07/242 July 2024 Termination of appointment of John Edward Ferdinandi as a director on 2020-09-26

View Document

25/06/2425 June 2024 Termination of appointment of Hans Herman Koehl as a director on 2023-11-30

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

23/06/2323 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

18/06/2118 June 2021 28/09/20 UNAUDITED ABRIDGED

View Document

17/05/2117 May 2021 CONFIRMATION STATEMENT MADE ON 11/05/21, WITH UPDATES

View Document

28/09/2028 September 2020 Annual accounts for year ending 28 Sep 2020

View Accounts

26/05/2026 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES

View Document

06/06/196 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

15/05/1815 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

27/06/1727 June 2017 Annual accounts small company total exemption made up to 24 September 2016

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

13/05/1613 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 26 September 2015

View Document

01/06/151 June 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 27 September 2014

View Document

11/08/1411 August 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

30/06/1430 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/13

View Document

28/09/1328 September 2013 Annual accounts for year ending 28 Sep 2013

View Accounts

14/05/1314 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

13/05/1313 May 2013 Annual accounts small company total exemption made up to 29 September 2012

View Document

29/09/1229 September 2012 Annual accounts for year ending 29 Sep 2012

View Accounts

14/06/1214 June 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 25 September 2011

View Document

28/06/1128 June 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 26 September 2010

View Document

10/06/1010 June 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 27 September 2009

View Document

03/06/093 June 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 27 September 2008

View Document

09/06/089 June 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 Annual accounts small company total exemption made up to 29 September 2007

View Document

14/08/0714 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/09/06

View Document

23/07/0723 July 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

05/07/065 July 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/09/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

18/01/0518 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/0518 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0510 January 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0421 December 2004 NEW DIRECTOR APPOINTED

View Document

21/12/0421 December 2004 NC INC ALREADY ADJUSTED 13/12/04

View Document

21/12/0421 December 2004 £ NC 905000/1405000 13/1

View Document

14/12/0414 December 2004 DIRECTOR RESIGNED

View Document

14/12/0414 December 2004 DIRECTOR RESIGNED

View Document

03/12/043 December 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

04/06/034 June 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

26/03/0326 March 2003 NEW DIRECTOR APPOINTED

View Document

29/05/0229 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

27/05/0227 May 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

31/05/0131 May 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/09/99

View Document

21/06/0021 June 2000 RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 NEW SECRETARY APPOINTED

View Document

12/10/9912 October 1999 NEW SECRETARY APPOINTED

View Document

12/10/9912 October 1999 DIRECTOR RESIGNED

View Document

06/07/996 July 1999 FULL ACCOUNTS MADE UP TO 26/09/98

View Document

23/06/9923 June 1999 SECRETARY RESIGNED

View Document

23/06/9923 June 1999 RETURN MADE UP TO 11/05/99; NO CHANGE OF MEMBERS

View Document

23/06/9923 June 1999 NEW SECRETARY APPOINTED

View Document

23/06/9923 June 1999 SECRETARY RESIGNED

View Document

13/07/9813 July 1998 FULL ACCOUNTS MADE UP TO 28/09/97

View Document

20/05/9820 May 1998 RETURN MADE UP TO 11/05/98; FULL LIST OF MEMBERS

View Document

13/06/9713 June 1997 FULL ACCOUNTS MADE UP TO 28/09/96

View Document

28/05/9728 May 1997 RETURN MADE UP TO 11/05/97; NO CHANGE OF MEMBERS

View Document

14/04/9714 April 1997 NEW DIRECTOR APPOINTED

View Document

11/07/9611 July 1996 FULL ACCOUNTS MADE UP TO 29/09/95

View Document

09/07/969 July 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/969 July 1996 NEW DIRECTOR APPOINTED

View Document

09/07/969 July 1996 RETURN MADE UP TO 11/05/96; NO CHANGE OF MEMBERS

View Document

05/01/965 January 1996 CONVE 20/12/95

View Document

20/06/9520 June 1995 NEW SECRETARY APPOINTED

View Document

26/05/9526 May 1995 RETURN MADE UP TO 11/05/95; FULL LIST OF MEMBERS

View Document

26/05/9526 May 1995 SECRETARY RESIGNED

View Document

23/05/9523 May 1995 FULL ACCOUNTS MADE UP TO 24/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/09/9422 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/08/944 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/07/9422 July 1994 FULL ACCOUNTS MADE UP TO 25/09/93

View Document

04/07/944 July 1994 RETURN MADE UP TO 11/05/94; NO CHANGE OF MEMBERS

View Document

04/07/944 July 1994 REGISTERED OFFICE CHANGED ON 04/07/94

View Document

27/06/9327 June 1993 FULL ACCOUNTS MADE UP TO 26/09/92

View Document

27/06/9327 June 1993 RETURN MADE UP TO 11/05/93; NO CHANGE OF MEMBERS

View Document

30/06/9230 June 1992 RETURN MADE UP TO 11/05/92; FULL LIST OF MEMBERS

View Document

10/06/9210 June 1992 FULL ACCOUNTS MADE UP TO 27/09/91

View Document

03/06/923 June 1992 NEW DIRECTOR APPOINTED

View Document

19/05/9219 May 1992 DIRECTOR RESIGNED

View Document

16/03/9216 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/09/918 September 1991 FULL ACCOUNTS MADE UP TO 28/09/90

View Document

08/09/918 September 1991 RETURN MADE UP TO 11/05/91; NO CHANGE OF MEMBERS

View Document

08/09/918 September 1991 £ NC 761000/905000 05/06/91

View Document

08/09/918 September 1991 NC INC ALREADY ADJUSTED 05/06/91

View Document

03/04/913 April 1991 £ NC 429000/761000 04/01/91

View Document

03/04/913 April 1991 NC INC ALREADY ADJUSTED 04/01/91

View Document

07/09/907 September 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

07/09/907 September 1990 RETURN MADE UP TO 11/05/90; FULL LIST OF MEMBERS

View Document

04/06/904 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

19/02/9019 February 1990 £ NC 134000/429000 27/07/89

View Document

24/01/9024 January 1990 REGISTERED OFFICE CHANGED ON 24/01/90 FROM: 1/5 WYNNE STREET SALFORD SCIENCE PARK SALFORD M6 6AD

View Document

22/01/9022 January 1990 COMPANY NAME CHANGED HILTCROFT LIMITED CERTIFICATE ISSUED ON 23/01/90

View Document

09/01/909 January 1990 NEW DIRECTOR APPOINTED

View Document

14/12/8914 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/02/8927 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/09/88

View Document

27/02/8927 February 1989 RETURN MADE UP TO 09/02/89; FULL LIST OF MEMBERS

View Document

26/07/8826 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/09/87

View Document

26/07/8826 July 1988 RETURN MADE UP TO 21/06/88; FULL LIST OF MEMBERS

View Document

04/01/884 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/10/877 October 1987 AUDITOR'S RESIGNATION

View Document

16/09/8716 September 1987 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/10/86

View Document

16/09/8716 September 1987 RETURN MADE UP TO 04/08/87; FULL LIST OF MEMBERS

View Document

13/08/8713 August 1987 ADOPT MEM AND ARTS 210787

View Document

16/05/8716 May 1987 GAZETTABLE DOCUMENT

View Document

03/02/873 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/01/8727 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/12/864 December 1986 RETURN MADE UP TO 24/11/86; FULL LIST OF MEMBERS

View Document

04/07/864 July 1986 COMPANY NAME CHANGED HILTCROFT HOLDINGS LIMITED CERTIFICATE ISSUED ON 04/07/86

View Document

16/06/8616 June 1986 DIRECTOR RESIGNED

View Document

05/10/795 October 1979 CERTIFICATE OF 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