SPUNLACE TECHNOLOGY LIMITED

Company Documents

DateDescription
09/03/109 March 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/11/0924 November 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/11/0916 November 2009 APPLICATION FOR STRIKING-OFF

View Document

13/01/0913 January 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/01/0828 January 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/05/0711 May 2007 REGISTERED OFFICE CHANGED ON 11/05/07 FROM: G OFFICE CHANGED 11/05/07 PARAGON PARK 256 FOLESHILL ROAD COVENTRY CV6 5AY

View Document

09/01/079 January 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/01/0613 January 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/01/0421 January 2004 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/01/0314 January 2003 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/02/025 February 2002 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/02/0112 February 2001 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 NEW DIRECTOR APPOINTED

View Document

17/02/0017 February 2000 NEW SECRETARY APPOINTED

View Document

12/01/0012 January 2000 REGISTERED OFFICE CHANGED ON 12/01/00 FROM: G OFFICE CHANGED 12/01/00 C/O RM COMPANY SERVICES LIMITED SECOND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3JL

View Document

12/01/0012 January 2000

View Document

12/01/0012 January 2000 SECRETARY RESIGNED

View Document

12/01/0012 January 2000 DIRECTOR RESIGNED

View Document

30/12/9930 December 1999 COMPANY NAME CHANGED AMBERDOWNS LIMITED CERTIFICATE ISSUED ON 04/01/00

View Document

13/12/9913 December 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/12/9913 December 1999 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