SPINAL SOLUTIONS LIMITED

Company Documents

DateDescription
07/09/107 September 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/05/1025 May 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/05/1013 May 2010 APPLICATION FOR STRIKING-OFF

View Document

10/02/1010 February 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE MARGARET PURSELL / 01/10/2009

View Document

10/02/1010 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ROHAN NIGEL GIFFORD ROBINSON / 01/11/2009

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/10/0912 October 2009 Annual return made up to 21 January 2009 with full list of shareholders

View Document

05/03/095 March 2009 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/02/0924 February 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/02/0916 February 2009 APPLICATION FOR STRIKING-OFF

View Document

27/06/0827 June 2008 SECRETARY'S CHANGE OF PARTICULARS / ROHAN ROBINSON / 21/01/2008

View Document

26/06/0826 June 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

03/04/083 April 2008 REGISTERED OFFICE CHANGED ON 03/04/2008 FROM MANOR HOUSE GAY BOWERS ROAD, DANBURY CHELMSFORD ESSEX CM3 4JQ

View Document

19/02/0719 February 2007 LOCATION OF DEBENTURE REGISTER

View Document

19/02/0719 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

19/02/0719 February 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

10/02/0710 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/02/066 February 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/05/054 May 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/12/046 December 2004 DIRECTOR RESIGNED

View Document

28/07/0428 July 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

28/01/0428 January 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

27/02/0327 February 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

19/02/0219 February 2002 RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

10/04/0110 April 2001 RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/01/0021 January 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