SIMPLY SPRAY LIMITED

Company Documents

DateDescription
24/12/1324 December 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/09/1310 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/05/124 May 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

03/04/123 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/02/1210 February 2012 Annual return made up to 4 April 2011 with full list of shareholders

View Document

10/10/1110 October 2011 DIRECTOR APPOINTED MR DOUGLAS ANDREW ALBURY

View Document

08/10/118 October 2011 APPOINTMENT TERMINATED, DIRECTOR DARREN HEWER

View Document

07/10/117 October 2011 DIRECTOR APPOINTED MR DARREN PETER HEWER

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ALBURY

View Document

06/10/116 October 2011 REGISTERED OFFICE CHANGED ON 06/10/2011 FROM
9 LAVINIA DRIVE
PEMBROKE DOCK
DYFED
SA72 6QY
UNITED KINGDOM

View Document

04/06/114 June 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

03/05/113 May 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/04/1119 April 2011 APPLICATION FOR STRIKING-OFF

View Document

24/02/1124 February 2011 REGISTERED OFFICE CHANGED ON 24/02/2011 FROM
C/O C/O
10A GREAT NORTH ROAD
MILFORD HAVEN
DYFED
SA73 2LJ
UNITED KINGDOM

View Document

09/02/119 February 2011 APPOINTMENT TERMINATED, SECRETARY MANDY HEWER

View Document

09/02/119 February 2011 REGISTERED OFFICE CHANGED ON 09/02/2011 FROM
60 ST PETERS ROAD
MILFORD HAVEN
PEMBROKESHIRE
SA73 2BP
UK

View Document

09/02/119 February 2011 DIRECTOR APPOINTED MR DOUGLAS ANDREW ALBURY

View Document

09/02/119 February 2011 APPOINTMENT TERMINATED, DIRECTOR PETER HEWER

View Document

02/06/102 June 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

01/06/101 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MS MANDY MARIE HEWER / 04/04/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DARIAN HEWER / 04/04/2010

View Document

18/03/1018 March 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

11/01/1011 January 2010 Annual return made up to 4 April 2009 with full list of shareholders

View Document

23/12/0923 December 2009 RES02

View Document

22/12/0922 December 2009 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

17/11/0917 November 2009 STRUCK OFF AND DISSOLVED

View Document

04/08/094 August 2009 FIRST GAZETTE

View Document

04/04/084 April 2008 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