SPIRAL BINDING COMPANY LIMITED

Company Documents

DateDescription
02/10/132 October 2013 REGISTERED OFFICE CHANGED ON 02/10/2013 FROM
UNIT 6 DENBY DALE INDUSTRIAL PARK
WAKEFIELD ROAD DENBY DALE
HUDDERSFIELD
WEST YORKSHIRE
HD8 8QH
UNITED KINGDOM

View Document

30/09/1330 September 2013 STATEMENT OF AFFAIRS/4.19

View Document

18/09/1318 September 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/09/1318 September 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

16/09/1316 September 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

02/04/132 April 2013 REGISTERED OFFICE CHANGED ON 02/04/2013 FROM 7A PONTEFRACT ROAD CASTLEFORD WEST YORKSHIRE WF10 4JE

View Document

23/05/1223 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

23/05/1223 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEITH WINSTON SHONE / 01/05/2012

View Document

22/03/1222 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

18/05/1118 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

19/05/1019 May 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

19/05/1019 May 2010 SECRETARY'S CHANGE OF PARTICULARS / CAROL SHONE / 01/10/2009

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL SHONE / 01/10/2009

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

11/09/0811 September 2008 RETURN MADE UP TO 15/05/08; NO CHANGE OF MEMBERS

View Document

09/06/089 June 2008 SECRETARY RESIGNED MARIE WYRILL

View Document

23/04/0823 April 2008 SECRETARY APPOINTED CAROL SHONE

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

08/01/088 January 2008 RETURN MADE UP TO 15/05/07; NO CHANGE OF MEMBERS; AMEND

View Document

11/06/0711 June 2007 RETURN MADE UP TO 15/05/07; NO CHANGE OF MEMBERS

View Document

25/03/0725 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

01/08/061 August 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/05/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 REGISTERED OFFICE CHANGED ON 15/06/06 FROM: UNIT 6 DENBY DALE IND PARK WAKEFIELD ROAD DENBY DALE HUDDERSFIELD WEST YORKSHIRE HD8 8QH

View Document

08/02/068 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 NC INC ALREADY ADJUSTED 02/01/03

View Document

24/02/0524 February 2005 NC INC ALREADY ADJUSTED 02/01/03

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/01/057 January 2005 SECRETARY RESIGNED

View Document

07/01/057 January 2005 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0415 June 2004 NEW SECRETARY APPOINTED

View Document

05/04/045 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

16/07/0316 July 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

10/10/0210 October 2002 DIRECTOR RESIGNED

View Document

10/10/0210 October 2002 NEW DIRECTOR APPOINTED

View Document

05/06/025 June 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

05/07/015 July 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

05/02/015 February 2001 REGISTERED OFFICE CHANGED ON 05/02/01 FROM: UNIT 1C DENBY DALE INDUSTRIAL PARK WAKEFIELD ROAD, DENBY DALE HUDDERSFIELD WEST YORKSHIRE HD8 8QH

View Document

05/02/015 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0014 June 2000 RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 COMPANY NAME CHANGED BOBGROSS LIMITED CERTIFICATE ISSUED ON 18/01/00

View Document

01/11/991 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

29/06/9929 June 1999 RETURN MADE UP TO 15/05/99; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 29/06/99

View Document

11/06/9811 June 1998 RETURN MADE UP TO 15/05/98; NO CHANGE OF MEMBERS

View Document

26/01/9826 January 1998 RETURN MADE UP TO 15/05/97; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 26/01/98

View Document

26/01/9826 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

26/01/9826 January 1998 REGISTERED OFFICE CHANGED ON 26/01/98

View Document

26/01/9826 January 1998 NEW DIRECTOR APPOINTED

View Document

20/01/9720 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

25/06/9625 June 1996 RETURN MADE UP TO 15/05/96; FULL LIST OF MEMBERS

View Document

19/10/9519 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

07/06/957 June 1995 RETURN MADE UP TO 15/05/95; NO CHANGE OF MEMBERS

View Document

21/12/9421 December 1994 RETURN MADE UP TO 15/05/94; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 21/12/94

View Document

21/12/9421 December 1994 REGISTERED OFFICE CHANGED ON 21/12/94

View Document

01/12/941 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

15/02/9415 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

15/02/9415 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

25/01/9425 January 1994 RETURN MADE UP TO 15/05/93; FULL LIST OF MEMBERS

View Document

25/01/9425 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

07/10/927 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

07/10/927 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

25/08/9225 August 1992 EXEMPTION FROM APPOINTING AUDITORS 26/05/92

View Document

04/07/924 July 1992 RETURN MADE UP TO 15/05/92; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/924 July 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/916 August 1991 RETURN MADE UP TO 15/05/91; FULL LIST OF MEMBERS

View Document

06/08/916 August 1991 STRIKE-OFF ACTION DISCONTINUED

View Document

06/08/916 August 1991 RETURN MADE UP TO 15/05/90; FULL LIST OF MEMBERS

View Document

11/06/9111 June 1991 FIRST GAZETTE

View Document

27/03/9027 March 1990 RETURN MADE UP TO 15/05/89; FULL LIST OF MEMBERS

View Document

27/03/9027 March 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

27/04/8827 April 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

27/04/8827 April 1988 RETURN MADE UP TO 30/06/87; FULL LIST OF MEMBERS

View Document

27/04/8827 April 1988 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

17/06/8617 June 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/85

View Document

14/05/8614 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

29/06/8229 June 1982 MEMORANDUM 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