Advanced company searchLink opens in new window

SPYMASTER LIMITED

Company number 02999353

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Mar 1995 288 Secretary resigned;new secretary appointed
15 Mar 1995 288 Director resigned;new director appointed
08 Mar 1995 MEM/ARTS Memorandum and Articles of Association
03 Mar 1995 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S386 dis app auds 27/02/95
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
03 Mar 1995 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S252 disp laying acc 27/02/95
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
03 Mar 1995 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S366A disp holding agm 27/02/95
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
03 Mar 1995 224 Accounting reference date notified as 31/03
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/03
03 Mar 1995 287 Registered office changed on 03/03/95 from: senator house 85 queen victoria street london EC4V 4JL
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 03/03/95 from: senator house 85 queen victoria street london EC4V 4JL
09 Feb 1995 CERTNM Company name changed supermaster LIMITED\certificate issued on 10/02/95
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed supermaster LIMITED\certificate issued on 10/02/95
04 Jan 1995 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
04 Jan 1995 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
04 Jan 1995 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
20 Dec 1994 287 Registered office changed on 20/12/94 from: 120 east road london N1 6AA
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 20/12/94 from: 120 east road london N1 6AA
08 Dec 1994 NEWINC Incorporation
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentIncorporation