- Company Overview for C SPENCER LIMITED (02334308)
- Filing history for C SPENCER LIMITED (02334308)
- People for C SPENCER LIMITED (02334308)
- Charges for C SPENCER LIMITED (02334308)
- More for C SPENCER LIMITED (02334308)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Jul 2009 | 363a | Return made up to 14/05/09; full list of members | |
21 Jul 2009 | 288a | Director appointed mr raj sinha | |
29 Apr 2009 | 288a | Director appointed mr simon nicholas gallagher | |
11 Sep 2008 | AA | Full accounts made up to 31 January 2008 | |
09 Sep 2008 | 363a | Return made up to 14/05/08; full list of members | |
09 Sep 2008 | 288b | Appointment terminated director michael halliday | |
09 Sep 2008 | 288b | Appointment terminated director eric law | |
14 Nov 2007 | 363a | Return made up to 14/05/07; full list of members | |
05 Nov 2007 | AA | Full accounts made up to 31 January 2007 | |
20 Jun 2007 | 288a | New secretary appointed | |
29 May 2007 | 288b | Secretary resigned | |
29 May 2007 | 288a | New director appointed | |
25 May 2007 | 395 | Particulars of mortgage/charge | |
05 Mar 2007 | 288b | Director resigned | |
18 Jan 2007 | 288a | New director appointed | |
25 Jul 2006 | AA | Full accounts made up to 31 January 2006 | |
12 Jun 2006 | 363s | Return made up to 14/05/06; full list of members | |
29 Jul 2005 | 288a | New director appointed | |
04 Jun 2005 | 403a | Declaration of satisfaction of mortgage/charge | |
04 Jun 2005 | 403a | Declaration of satisfaction of mortgage/charge | |
04 Jun 2005 | 403a | Declaration of satisfaction of mortgage/charge | |
04 Jun 2005 | 403a | Declaration of satisfaction of mortgage/charge | |
27 May 2005 | 363s |
Return made up to 14/05/05; full list of members
|
|
12 May 2005 | AA | Full accounts made up to 31 January 2005 | |
08 Dec 2004 | 288c | Director's particulars changed |