Advanced company searchLink opens in new window

SPICEDECK LIMITED

Company number 03416328

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)
03 Apr 2000 288b Director resigned
03 Apr 2000 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
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 Apr 2000 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
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 Apr 2000 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
19 Jan 2000 288a New director appointed
11 Jan 2000 288b Director resigned
09 Dec 1999 AA Full accounts made up to 31 December 1998
22 Oct 1999 363s Return made up to 30/09/99; full list of members
26 Aug 1999 AA Full accounts made up to 31 December 1997
25 Nov 1998 288a New director appointed
21 Oct 1998 363a Return made up to 30/09/98; full list of members
01 Sep 1998 363a Return made up to 07/08/98; full list of members
08 Jul 1998 288b Secretary resigned
08 Jul 1998 288a New secretary appointed
25 Mar 1998 288a New secretary appointed
25 Mar 1998 288b Secretary resigned
25 Mar 1998 287 Registered office changed on 25/03/98 from: 200 aldersgate street london EC1A 4JJ
27 Nov 1997 288b Director resigned
27 Nov 1997 288b Director resigned
27 Nov 1997 225 Accounting reference date shortened from 31/08/98 to 31/12/97
26 Nov 1997 288a New director appointed
26 Nov 1997 288a New director appointed
26 Nov 1997 288a New director appointed
20 Nov 1997 395 Particulars of mortgage/charge
07 Aug 1997 NEWINC Incorporation