DAVID SPINK MAINTENANCE SERVICES LIMITED

Company Documents

DateDescription
25/03/1425 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/03/1325 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/03/126 March 2012 REGISTERED OFFICE CHANGED ON 06/03/2012 FROM 18 WALTHAM ROAD TWYFORD READING RG10 9EF UNITED KINGDOM

View Document

06/03/126 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

06/03/126 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER RICHARD SPINK / 18/01/2012

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/03/1129 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

15/09/1015 September 2010 APPOINTMENT TERMINATED, SECRETARY JULIE COMBES

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/04/1022 April 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER RICHARD SPINK / 26/02/2010

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/07/0929 July 2009 SECRETARY APPOINTED JULIE CAROLINE COMBES

View Document

28/05/0928 May 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 REGISTERED OFFICE CHANGED ON 28/05/09 FROM: 9 HURST ROAD TWYFORD BERKSHIRE RG10 0AG

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/04/0824 April 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 DIRECTOR'S PARTICULARS DAVID SPINK

View Document

17/04/0817 April 2008 DIRECTOR AND SECRETARY RESIGNED AMANDA SPINK

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/05/078 May 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/05/0518 May 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

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

View Document

31/03/0331 March 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

31/03/0331 March 2003 REGISTERED OFFICE CHANGED ON 31/03/03 FROM: 2 COURTNEY PLACE, TERRACE ROAD SOUTH, BINFIELD BRACKNELL BERKSHIRE RG42 4DP

View Document

27/02/0327 February 2003 NEW SECRETARY APPOINTED

View Document

27/02/0327 February 2003 NEW DIRECTOR APPOINTED

View Document

27/02/0327 February 2003 SECRETARY RESIGNED

View Document

27/02/0327 February 2003 DIRECTOR RESIGNED

View Document

27/02/0327 February 2003 NEW DIRECTOR APPOINTED

View Document

26/02/0326 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