- Company Overview for SPINNAKER CONTRACT SERVICES LIMITED (04769889)
- Filing history for SPINNAKER CONTRACT SERVICES LIMITED (04769889)
- People for SPINNAKER CONTRACT SERVICES LIMITED (04769889)
- Charges for SPINNAKER CONTRACT SERVICES LIMITED (04769889)
- Insolvency for SPINNAKER CONTRACT SERVICES LIMITED (04769889)
- More for SPINNAKER CONTRACT SERVICES LIMITED (04769889)
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) |
---|---|---|---|
18 Jun 2015 | MR04 | Satisfaction of charge 1 in full | |
16 Jun 2015 | AR01 |
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
12 May 2015 | AR01 |
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
06 Aug 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
16 Jul 2014 | AD01 | Registered office address changed from Kingston House 29-31 Kingston Crescent Portsmouth Hampshire PO2 8AA to Internet House 33 Kingston Crescent North End Portsmouth Hampshire PO2 8AA on 16 July 2014 | |
22 Apr 2014 | AR01 |
Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
02 Aug 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
03 Jun 2013 | AR01 | Annual return made up to 19 April 2013 with full list of shareholders | |
14 Nov 2012 | MG01 |
Duplicate mortgage certificatecharge no:3
|
|
13 Nov 2012 | AP01 | Appointment of Mr Jorgen Ronald Mcmillan as a director | |
02 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
24 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
24 Apr 2012 | AR01 | Annual return made up to 19 April 2012 with full list of shareholders | |
07 Mar 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
09 Feb 2012 | AP01 | Appointment of Louise Hadden as a director | |
07 Jul 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
19 Apr 2011 | AR01 | Annual return made up to 19 April 2011 with full list of shareholders | |
19 Apr 2011 | TM02 | Termination of appointment of Victoria Amey as a secretary | |
06 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 18 November 2010
|
|
06 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2011 | TM01 | Termination of appointment of Nigel Fisher as a director | |
02 Mar 2011 | TM01 | Termination of appointment of Victoria Amey as a director | |
16 Dec 2010 | AP01 | Appointment of Mr Nigel Broderick Fisher as a director | |
10 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
04 Nov 2010 | CERTNM |
Company name changed spinnaker recruitment LIMITED\certificate issued on 04/11/10
|