- Company Overview for SPYDER REDSPY LIMITED (03577939)
- Filing history for SPYDER REDSPY LIMITED (03577939)
- People for SPYDER REDSPY LIMITED (03577939)
- Charges for SPYDER REDSPY LIMITED (03577939)
- More for SPYDER REDSPY LIMITED (03577939)
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 Sep 2000 | 88(3) | Particulars of contract relating to shares | |
15 Sep 2000 | 88(2)R | Ad 10/06/00--------- £ si 2000@1=2000 £ ic 78000/80000 | |
12 Jul 2000 | 363s | Return made up to 09/06/00; full list of members | |
11 Jul 2000 | AA | Accounts for a small company made up to 31 August 1999 | |
13 Mar 2000 | 288c | Director's particulars changed | |
12 Aug 1999 | 88(2)R | Ad 29/07/99--------- £ si 57998@1=57998 £ ic 2/58000 | |
12 Aug 1999 | 123 | Nc inc already adjusted 29/07/99 | |
12 Aug 1999 | RESOLUTIONS |
Resolutions
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 |
12 Aug 1999 | RESOLUTIONS |
Resolutions
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 |
12 Aug 1999 | RESOLUTIONS |
Resolutions
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 |
12 Aug 1999 | RESOLUTIONS |
Resolutions
|
|
02 Aug 1999 | 363s |
Return made up to 09/06/99; full list of members
|
|
23 Mar 1999 | 225 | Accounting reference date extended from 30/06/99 to 31/08/99 | |
10 Sep 1998 | 288a | New director appointed | |
10 Sep 1998 | 288a | New director appointed | |
10 Sep 1998 | 287 | Registered office changed on 10/09/98 from: 6 alexandra grove finsbury park london N4 2LG | |
12 Aug 1998 | 288a | New secretary appointed | |
12 Aug 1998 | 288a | New director appointed | |
12 Aug 1998 | 288b | Director resigned | |
12 Aug 1998 | 288b | Secretary resigned | |
11 Aug 1998 | 287 | Registered office changed on 11/08/98 from: business assist LIMITED temple court, 107 oxford road oxford oxfordshire OX4 2ER | |
24 Jun 1998 | CERTNM | Company name changed bright thought LIMITED\certificate issued on 25/06/98 | |
09 Jun 1998 | NEWINC | Incorporation |