Advanced company searchLink opens in new window

SPANFIX LIMITED

Company number 04730355

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)
15 Jan 2010 TM01 Termination of appointment of Dave Bright as a director
15 Jan 2010 TM01 Termination of appointment of Michelle Bright as a director
16 Dec 2009 SH06 Cancellation of shares. Statement of capital on 16 December 2009
  • GBP 50
16 Dec 2009 SH03 Purchase of own shares.
20 May 2009 363a Return made up to 10/04/09; full list of members
20 May 2009 287 Registered office changed on 20/05/2009 from 4 parker way halstead essex CO9 1NR
21 Oct 2008 AA Total exemption small company accounts made up to 30 April 2008
02 Jun 2008 363s Return made up to 10/04/08; full list of members
  • 363(288) ‐ Director's particulars changed
20 Aug 2007 AA Total exemption small company accounts made up to 30 April 2007
22 May 2007 363s Return made up to 10/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
06 Oct 2006 AA Total exemption small company accounts made up to 30 April 2006
19 Apr 2006 363s Return made up to 10/04/06; full list of members
19 Oct 2005 AA Total exemption small company accounts made up to 30 April 2005
09 Jun 2005 363s Return made up to 10/04/05; full list of members
11 Jan 2005 AA Total exemption small company accounts made up to 30 April 2004
05 May 2004 363s Return made up to 10/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
28 Apr 2004 288a New director appointed
30 Mar 2004 288a New director appointed
23 Apr 2003 88(2)R Ad 14/04/03--------- £ si 99@1=99 £ ic 1/100
22 Apr 2003 288a New secretary appointed;new director appointed
16 Apr 2003 288a New director appointed
16 Apr 2003 287 Registered office changed on 16/04/03 from: wellesley house 7 clarence parade cheltenham gloucestershire GL50 3NY
16 Apr 2003 288b Director resigned
16 Apr 2003 288b Secretary resigned
10 Apr 2003 NEWINC Incorporation