SPIRAL SOLUTIONS (UK) LIMITED

Company Documents

DateDescription
19/06/1219 June 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/03/126 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/02/1227 February 2012 APPLICATION FOR STRIKING-OFF

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/06/1115 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

17/12/1017 December 2010 REGISTERED OFFICE CHANGED ON 17/12/2010 FROM FLAT 3 98 SHIRLAND ROAD LONDON W9 2EQ UNITED KINGDOM

View Document

17/12/1017 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MILES NICHOLAS BARNES RITSON / 17/12/2010

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MILES NICHOLAS BARNES RITSON / 09/06/2010

View Document

04/08/104 August 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

19/06/0919 June 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 SECRETARY APPOINTED JOAN RITSON

View Document

20/06/0820 June 2008 DIRECTOR APPOINTED MILES NICHOLAS BARNES RITSON

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED DIRECTOR PREMIER DIRECTORS LIMITED

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED SECRETARY PREMIER SECRETARIES LIMITED

View Document

09/06/089 June 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