- Company Overview for SPA LINK LIMITED (04711452)
- Filing history for SPA LINK LIMITED (04711452)
- People for SPA LINK LIMITED (04711452)
- Charges for SPA LINK LIMITED (04711452)
- More for SPA LINK LIMITED (04711452)
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) |
---|---|---|---|
25 Aug 2005 | 288a | New secretary appointed | |
04 Aug 2005 | 288b | Director resigned | |
04 Aug 2005 | 288a | New director appointed | |
21 Mar 2005 | 363s | Return made up to 26/03/05; full list of members | |
31 Jan 2005 | AA | Accounts made up to 31 March 2004 | |
24 Nov 2004 | 288b | Director resigned | |
16 Jun 2004 | 363s | Return made up to 26/03/04; full list of members | |
28 May 2004 | 288a | New director appointed | |
06 Jan 2004 | 287 | Registered office changed on 06/01/04 from: 8 ruskin road radstock BA3 3UU | |
06 Nov 2003 | 288a | New director appointed | |
06 Nov 2003 | 288b | Director resigned | |
24 Oct 2003 | 395 | Particulars of mortgage/charge | |
01 Oct 2003 | 288a | New director appointed | |
21 Aug 2003 | 288b | Director resigned | |
28 Jun 2003 | 288a | New secretary appointed | |
28 Jun 2003 | 288a | New director appointed | |
28 Jun 2003 | 287 | Registered office changed on 28/06/03 from: 47-49 green lane northwood middlesex HA6 3AE | |
05 Apr 2003 | 288b | Secretary resigned | |
05 Apr 2003 | 288b | Director resigned | |
26 Mar 2003 | NEWINC | Incorporation |