- Company Overview for LE SPA LIMITED (03310029)
- Filing history for LE SPA LIMITED (03310029)
- People for LE SPA LIMITED (03310029)
- Charges for LE SPA LIMITED (03310029)
- Insolvency for LE SPA LIMITED (03310029)
- More for LE SPA LIMITED (03310029)
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) |
---|---|---|---|
13 Apr 2001 | 287 | Registered office changed on 13/04/01 from: 19/21 bull plain hertford hertfordshire SG14 1DX | |
07 Feb 2001 | 363s | Return made up to 30/01/01; full list of members | |
03 May 2000 | AA | ||
21 Feb 2000 | 363s | Return made up to 30/01/00; full list of members | |
19 Oct 1999 | 288b | Secretary resigned | |
11 Aug 1999 | 288b | Director resigned | |
04 May 1999 | 288c | Director's particulars changed | |
28 Apr 1999 | AA | ||
16 Mar 1999 | 363s | Return made up to 30/01/99; no change of members | |
18 Mar 1998 | 363s | Return made up to 30/01/98; full list of members | |
05 Aug 1997 | 287 | Registered office changed on 05/08/97 from: 86 swift road abbeydale gloucester GL4 4XJ | |
05 Aug 1997 | 225 | Accounting reference date extended from 31/01/98 to 30/06/98 | |
05 Aug 1997 | 88(2)R | Ad 17/07/97--------- £ si 2@1=2 £ ic 2/4 | |
25 Apr 1997 | 288a | New director appointed | |
25 Apr 1997 | 288a | New director appointed | |
02 Feb 1997 | 288a | New secretary appointed | |
02 Feb 1997 | 288a | New director appointed | |
02 Feb 1997 | 288b | Secretary resigned | |
02 Feb 1997 | 288b | Director resigned | |
02 Feb 1997 | 287 | Registered office changed on 02/02/97 from: 86 swift road gloucester gloucestershire GL4 4XJ | |
30 Jan 1997 | NEWINC | Incorporation |