SPINNING PUBS LIMITED

Company Documents

DateDescription
22/09/1422 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

11/09/1411 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 1 July 2013

View Document

13/09/1313 September 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

01/07/131 July 2013 Annual accounts for year ending 01 Jul 2013

View Accounts

26/04/1326 April 2013 Annual accounts small company total exemption made up to 1 July 2012

View Document

31/10/1231 October 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 1 July 2011

View Document

28/01/1228 January 2012 DISS40 (DISS40(SOAD))

View Document

26/01/1226 January 2012 Annual return made up to 12 September 2011 with full list of shareholders

View Document

20/01/1220 January 2012 FIRST GAZETTE

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 1 July 2010

View Document

01/04/111 April 2011 Annual return made up to 12 September 2010 with full list of shareholders

View Document

23/11/1023 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

11/06/1011 June 2010 CURRSHO FROM 30/09/2010 TO 01/07/2010

View Document

04/05/104 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

19/02/1019 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/11/095 November 2009 Annual return made up to 12 September 2009 with full list of shareholders

View Document

29/07/0929 July 2009 APPOINTMENT TERMINATED DIRECTOR STEVEN SILLARS

View Document

08/05/098 May 2009 DIRECTOR APPOINTED WILLIAM BRYSON

View Document

08/05/098 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/05/098 May 2009 DIRECTOR APPOINTED GRAEME ROBERT ADAM

View Document

06/05/096 May 2009 REGISTERED OFFICE CHANGED ON 06/05/2009 FROM 661 DUMBARTON ROAD DALMUIR CLYDEBANK G81 4HD

View Document

12/09/0812 September 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