- Company Overview for SPRAY AIR SERVICES LIMITED (03823370)
- Filing history for SPRAY AIR SERVICES LIMITED (03823370)
- People for SPRAY AIR SERVICES LIMITED (03823370)
- Charges for SPRAY AIR SERVICES LIMITED (03823370)
- Insolvency for SPRAY AIR SERVICES LIMITED (03823370)
- More for SPRAY AIR SERVICES LIMITED (03823370)
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) |
---|---|---|---|
22 Aug 2003 | 363s | Return made up to 11/08/03; full list of members | |
22 Aug 2003 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
25 Jun 2003 | AAMD | Amended accounts made up to 31 August 2002 | |
21 Jun 2003 | AA | Total exemption small company accounts made up to 31 August 2002 | |
04 Sep 2002 | 363s | Return made up to 11/08/02; full list of members | |
18 Apr 2002 | AA | Total exemption small company accounts made up to 31 August 2001 | |
21 Mar 2002 | 395 | Particulars of mortgage/charge | |
01 Nov 2001 | 287 | Registered office changed on 01/11/01 from: 175 derby road long eaton nottingham nottinghamshire NG10 4LL | |
26 Oct 2001 | 288a | New secretary appointed;new director appointed | |
26 Oct 2001 | 288a | New director appointed | |
26 Oct 2001 | 288b | Secretary resigned;director resigned | |
26 Oct 2001 | 288b | Director resigned | |
07 Sep 2001 | AA | Total exemption small company accounts made up to 31 August 2000 | |
10 Aug 2001 | 363s | Return made up to 11/08/01; full list of members | |
21 Aug 2000 | 363s | Return made up to 11/08/00; full list of members | |
27 Jan 2000 | CERTNM | Company name changed eddy industries LIMITED\certificate issued on 28/01/00 | |
15 Sep 1999 | 288b | Director resigned | |
13 Sep 1999 | 287 | Registered office changed on 13/09/99 from: temple court 107 oxford road cowley oxford oxfordshire OX4 2ER | |
13 Sep 1999 | 288b | Secretary resigned | |
13 Sep 1999 | 288a | New secretary appointed;new director appointed | |
13 Sep 1999 | 288a | New director appointed | |
06 Sep 1999 | CERTNM | Company name changed podmere LIMITED\certificate issued on 07/09/99 | |
11 Aug 1999 | NEWINC | Incorporation |