SPEAR TECHNOLOGIES LIMITED

Company Documents

DateDescription
17/07/1217 July 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

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

View Document

26/03/1226 March 2012 APPLICATION FOR STRIKING-OFF

View Document

21/02/1221 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

28/11/1128 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

19/01/1119 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

01/11/101 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. GREGORY MICHAEL GIANGIORDANO / 21/07/2010

View Document

13/08/1013 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR. GREGORY MICHAEL GIANGIORDANO / 21/07/2010

View Document

11/03/1011 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

11/11/0911 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

06/08/096 August 2009 S386 DISP APP AUDS 04/03/2008

View Document

14/05/0914 May 2009 AUDITOR'S RESIGNATION

View Document

23/03/0923 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

04/03/094 March 2009 DIRECTOR APPOINTED MR ANDREW OLDROYD

View Document

03/02/093 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOCHEN KASPER / 03/02/2009

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED DIRECTOR KEITH DEANE

View Document

31/10/0831 October 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

31/10/0831 October 2008 REGISTERED OFFICE CHANGED ON 31/10/2008 FROM THE PHOENIX BUILDING CENTRAL BOULEVARD BLYTHE VALLEY PARK, SHIRLEY SOLIHULL WEST MIDLANDS B90 8BG UNITED KINGDOM

View Document

31/10/0831 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/04/0822 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/04/0822 April 2008 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

22/04/0822 April 2008 REGISTERED OFFICE CHANGED ON 22/04/2008 FROM THE PHOENIX BUILDING CENTRAL BOULEVARD BLYTHE VALLEY PARK, SHIRLEY SOLIHULL WEST MIDLANDS B90 8BG UNITED KINGDOM

View Document

28/03/0828 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

27/03/0827 March 2008 REGISTERED OFFICE CHANGED ON 27/03/2008 FROM NEEDLES HOUSE BIRMINGHAM ROAD STUDLEY WARWICKS B80 7AS

View Document

27/03/0827 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/01/0830 January 2008 NEW DIRECTOR APPOINTED

View Document

06/11/076 November 2007 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 NEW DIRECTOR APPOINTED

View Document

30/10/0730 October 2007 NEW DIRECTOR APPOINTED

View Document

30/10/0730 October 2007 NEW DIRECTOR APPOINTED

View Document

30/10/0730 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/10/0725 October 2007 DIRECTOR RESIGNED

View Document

25/10/0725 October 2007 DIRECTOR RESIGNED

View Document

25/10/0725 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/10/0725 October 2007 REGISTERED OFFICE CHANGED ON 25/10/07 FROM: W103 CITY BUSINESS CENTER STATION RISE YORK YO1 6HT

View Document

25/10/0725 October 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/05/07

View Document

25/10/0725 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

25/10/0725 October 2007 DIRECTOR RESIGNED

View Document

08/06/068 June 2006 NEW DIRECTOR APPOINTED

View Document

28/03/0628 March 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/02/069 February 2006 SECRETARY RESIGNED

View Document

09/02/069 February 2006 NEW SECRETARY APPOINTED

View Document

09/01/069 January 2006 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS; AMEND

View Document

19/12/0519 December 2005 SECRETARY RESIGNED

View Document

19/12/0519 December 2005 NEW SECRETARY APPOINTED

View Document

19/12/0519 December 2005 SECRETARY RESIGNED

View Document

24/11/0524 November 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/02/0518 February 2005 REGISTERED OFFICE CHANGED ON 18/02/05

View Document

18/02/0518 February 2005 NEW DIRECTOR APPOINTED

View Document

18/02/0518 February 2005 RETURN MADE UP TO 24/10/04; NO CHANGE OF MEMBERS

View Document

07/09/047 September 2004 DIRECTOR RESIGNED

View Document

07/09/047 September 2004 NEW DIRECTOR APPOINTED

View Document

25/02/0425 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

22/01/0422 January 2004 NEW DIRECTOR APPOINTED

View Document

20/01/0420 January 2004 NEW DIRECTOR APPOINTED

View Document

24/11/0324 November 2003 RETURN MADE UP TO 24/10/03; NO CHANGE OF MEMBERS

View Document

01/09/031 September 2003 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

16/06/0316 June 2003 NEW DIRECTOR APPOINTED

View Document

22/05/0322 May 2003 NEW SECRETARY APPOINTED

View Document

02/01/032 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

22/12/0222 December 2002 NEW SECRETARY APPOINTED

View Document

29/10/0229 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

20/06/0220 June 2002 NEW DIRECTOR APPOINTED

View Document

29/05/0229 May 2002 REGISTERED OFFICE CHANGED ON 29/05/02 FROM: PO BOX 45 BOWESFIELD LANE STOCKTON ON TEES TS18 3YH

View Document

29/05/0229 May 2002 SECRETARY RESIGNED

View Document

29/05/0229 May 2002 DIRECTOR RESIGNED

View Document

29/05/0229 May 2002 DIRECTOR RESIGNED

View Document

29/05/0229 May 2002 DIRECTOR RESIGNED

View Document

06/12/016 December 2001 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 ACC. REF. DATE SHORTENED FROM 31/10/01 TO 31/12/00

View Document

12/10/0112 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

05/12/005 December 2000 NEW SECRETARY APPOINTED

View Document

05/12/005 December 2000 NEW DIRECTOR APPOINTED

View Document

05/12/005 December 2000 NEW DIRECTOR APPOINTED

View Document

05/12/005 December 2000 NEW DIRECTOR APPOINTED

View Document

28/11/0028 November 2000 SECRETARY RESIGNED

View Document

28/11/0028 November 2000 REGISTERED OFFICE CHANGED ON 28/11/00 FROM: 42-46 HIGH STREET ESHER SURREY KT10 9QY

View Document

28/11/0028 November 2000 DIRECTOR RESIGNED

View Document

24/10/0024 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/10/0024 October 2000 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