- Company Overview for SPYTEC LIMITED (04471275)
- Filing history for SPYTEC LIMITED (04471275)
- People for SPYTEC LIMITED (04471275)
- Charges for SPYTEC LIMITED (04471275)
- Insolvency for SPYTEC LIMITED (04471275)
- More for SPYTEC LIMITED (04471275)
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) |
---|---|---|---|
29 Oct 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Jul 2019 | WU15 | Notice of final account prior to dissolution | |
11 Feb 2019 | AD01 | Registered office address changed from 4 Carlton Court Brown Lane West Leeds LS12 6LT to C/O Geoffrey Martin & Co 3rd Floor One Park Row Leeds LS1 5HN on 11 February 2019 | |
21 Dec 2017 | WU04 | Appointment of a liquidator | |
21 Dec 2017 | WU14 | Notice of removal of liquidator by court | |
22 Jul 2014 | AD01 | Registered office address changed from C/O Geoffrey Martin & Co St Andrew House 119-121 the Headrow Leeds LS1 5JW to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 22 July 2014 | |
17 Sep 2009 | 287 | Registered office changed on 17/09/2009 from st james's house 28 park place leeds LS1 2SP | |
31 Dec 2008 | 287 | Registered office changed on 31/12/2008 from 22 torridon road dewsbury west yorkshire WF12 7NX | |
31 Dec 2008 | 4.31 | Appointment of a liquidator | |
02 Aug 2007 | COCOMP | Order of court to wind up | |
30 Jul 2007 | COCOMP | Order of court to wind up | |
27 Nov 2006 | AA | Total exemption full accounts made up to 30 June 2005 | |
17 Oct 2006 | AA | Total exemption full accounts made up to 30 June 2004 | |
16 Apr 2004 | AA | Total exemption small company accounts made up to 30 June 2003 | |
23 Sep 2003 | 363s | Return made up to 27/06/03; full list of members | |
08 Feb 2003 | 395 | Particulars of mortgage/charge | |
20 Nov 2002 | 88(2)R | Ad 27/06/02--------- £ si 99@1=99 £ ic 1/100 | |
16 Jul 2002 | 288a | New secretary appointed | |
16 Jul 2002 | 288a | New director appointed | |
16 Jul 2002 | 287 | Registered office changed on 16/07/02 from: 84 temple chambers temple avenue london EC4Y 0HP | |
16 Jul 2002 | 288b | Secretary resigned | |
16 Jul 2002 | 288b | Director resigned | |
27 Jun 2002 | NEWINC | Incorporation |