- Company Overview for SPICEDECK LIMITED (03416328)
- Filing history for SPICEDECK LIMITED (03416328)
- People for SPICEDECK LIMITED (03416328)
- Charges for SPICEDECK LIMITED (03416328)
- More for SPICEDECK LIMITED (03416328)
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) |
---|---|---|---|
14 Jul 2009 | 288a | Director Appointed Paul Martin Hopkinson Logged Form | |
14 Jul 2009 | 288b | Appointment Terminated Secretary paul hopkinson | |
14 Jul 2009 | 288a | Secretary appointed john gornall | |
31 Oct 2008 | AA | Full accounts made up to 31 December 2007 | |
08 Oct 2008 | 363a | Return made up to 30/09/08; full list of members | |
25 Jan 2008 | 288a | New secretary appointed | |
29 Dec 2007 | 288b | Secretary resigned | |
26 Oct 2007 | AA | Full accounts made up to 31 December 2006 | |
09 Oct 2007 | 363s | Return made up to 30/09/07; full list of members | |
10 Sep 2007 | 288c | Director's particulars changed | |
07 Aug 2007 | 287 | Registered office changed on 07/08/07 from: endeavour house 1 lyonsdown road new barnet hertfordshire EN5 1HU | |
24 Jul 2007 | 288b | Director resigned | |
26 Apr 2007 | 288c | Director's particulars changed | |
14 Feb 2007 | 288a | New director appointed | |
08 Jan 2007 | 288b | Director resigned | |
20 Nov 2006 | 288a | New director appointed | |
09 Nov 2006 | 288b | Director resigned | |
05 Nov 2006 | AA | Group of companies' accounts made up to 31 December 2005 | |
26 Oct 2006 | 363s | Return made up to 30/09/06; full list of members | |
19 May 2006 | 288b | Secretary resigned | |
19 May 2006 | 288a | New secretary appointed | |
14 Dec 2005 | 288a | New director appointed | |
14 Dec 2005 | 288b | Director resigned | |
14 Dec 2005 | 288b | Director resigned | |
30 Nov 2005 | 288a | New director appointed |