THE SPIDER PROJECT LIMITED

Company Documents

DateDescription
16/04/1216 April 2012 14/04/12 NO MEMBER LIST

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, DIRECTOR DOMINIC CASSERLEY

View Document

22/07/1122 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

14/04/1114 April 2011 14/04/11 NO MEMBER LIST

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/06/1028 June 2010 SECRETARY APPOINTED MICHAEL JOHN CLARK

View Document

25/06/1025 June 2010 ARTICLES OF ASSOCIATION

View Document

25/06/1025 June 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

25/06/1025 June 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/06/1024 June 2010 APPOINTMENT TERMINATED, DIRECTOR KAREN BURKE

View Document

24/06/1024 June 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID JACQUES

View Document

24/06/1024 June 2010 APPOINTMENT TERMINATED, DIRECTOR JANET SWAN

View Document

24/06/1024 June 2010 REGISTERED OFFICE CHANGED ON 24/06/2010 FROM 22 PILGRIM STREET LIVERPOOL MERSEYSIDE L1 9HB

View Document

24/06/1024 June 2010 DIRECTOR APPOINTED ANDREW JOHN MAY

View Document

24/06/1024 June 2010 DIRECTOR APPOINTED NICHOLAS ROBERT LINDSAY BARTON

View Document

24/06/1024 June 2010 DIRECTOR APPOINTED DOMINIC JAMES ANDREW CASSERLEY

View Document

24/06/1024 June 2010 DIRECTOR APPOINTED KIRBY GREGORY

View Document

24/06/1024 June 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DUFFY

View Document

24/06/1024 June 2010 PREVSHO FROM 30/04/2010 TO 31/03/2010

View Document

19/04/1019 April 2010 14/04/10 NO MEMBER LIST

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILFRED DUFFY / 14/04/2010

View Document

15/02/1015 February 2010 DIRECTOR APPOINTED JANET SWAN

View Document

15/02/1015 February 2010 DIRECTOR APPOINTED KAREN BURKE

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, SECRETARY JOANNE CLEARY

View Document

22/06/0922 June 2009 REGISTERED OFFICE CHANGED ON 22/06/09 FROM: GISTERED OFFICE CHANGED ON 22/06/2009 FROM THE COACH HOUSE 31 VIEW ROAD RAINHILL PRESCOT MERSEYSIDE L35 0LF

View Document

13/05/0913 May 2009 ANNUAL RETURN MADE UP TO 14/04/09

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

08/05/088 May 2008 REGISTERED OFFICE CHANGED ON 08/05/08 FROM: GISTERED OFFICE CHANGED ON 08/05/2008 FROM 88 RODNEY STREET LIVERPOOL MERSEYSIDE L1 9AR

View Document

08/05/088 May 2008 ANNUAL RETURN MADE UP TO 14/04/08

View Document

13/03/0813 March 2008 SECRETARY APPOINTED JOANNE CLEARY

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

07/11/077 November 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/06/0717 June 2007 ANNUAL RETURN MADE UP TO 14/04/07

View Document

25/04/0725 April 2007 REGISTERED OFFICE CHANGED ON 25/04/07 FROM: G OFFICE CHANGED 25/04/07 FIRST FLOOR BLACKBURNE HOUSE HOPE STREET LIVERPOOL MERSEYSIDE L8 7PE

View Document

22/02/0722 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

04/05/064 May 2006 ANNUAL RETURN MADE UP TO 14/04/06

View Document

14/04/0514 April 2005 Incorporation

View Document

14/04/0514 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information