SPYROTEC LIMITED

Company Documents

DateDescription
09/09/149 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/08/1430 August 2014 APPLICATION FOR STRIKING-OFF

View Document

26/06/1426 June 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

25/06/1325 June 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

10/05/1210 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

23/06/1123 June 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

14/10/1014 October 2010 PREVEXT FROM 28/02/2010 TO 31/08/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARTIN KING / 01/10/2009

View Document

26/05/1026 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

29/08/0929 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/06/0912 June 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/08

View Document

13/05/0913 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

05/04/095 April 2009 DIRECTOR APPOINTED CHRISTOPHER MARTIN KING LOGGED FORM

View Document

05/04/095 April 2009 DIRECTOR APPOINTED ALEXANDER JAMES KING LOGGED FORM

View Document

06/03/096 March 2009 REGISTERED OFFICE CHANGED ON 06/03/2009 FROM BEWELL HOUSE BEWELL STREET HEREFORD HEREFORDSHIRE HR4 0BA

View Document

06/03/096 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER KING / 06/03/2009

View Document

06/03/096 March 2009 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER KING / 06/03/2009

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

30/07/0830 July 2008 DIRECTOR APPOINTED MR ALEXANDER JAMES KING

View Document

30/07/0830 July 2008 DIRECTOR APPOINTED MR CHRISTOPHER MARTIN KING

View Document

13/06/0813 June 2008 SECRETARY APPOINTED MR ALEXANDER JAMES KING

View Document

13/06/0813 June 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 APPOINTMENT TERMINATED SECRETARY NORA KING

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

23/05/0723 May 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

12/05/0512 May 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

04/06/034 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

17/05/0317 May 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 28/02/03

View Document

07/04/037 April 2003 SECRETARY RESIGNED

View Document

07/04/037 April 2003 NEW SECRETARY APPOINTED

View Document

31/03/0331 March 2003 COMPANY NAME CHANGED FALCON (HEREFORD) LIMITED CERTIFICATE ISSUED ON 31/03/03

View Document

26/11/0226 November 2002 REGISTERED OFFICE CHANGED ON 26/11/02 FROM: COMMERCIAL CHAMBERS, COMMERCIAL ROAD, HEREFORD HEREFORDSHIRE HR1 2BP

View Document

10/06/0210 June 2002 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 30/04/03

View Document

21/05/0221 May 2002 NEW SECRETARY APPOINTED

View Document

21/05/0221 May 2002 NEW DIRECTOR APPOINTED

View Document

15/05/0215 May 2002 SECRETARY RESIGNED

View Document

15/05/0215 May 2002 DIRECTOR RESIGNED

View Document

10/05/0210 May 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