- Company Overview for SPIROTECH SRD GROUP LIMITED (05021065)
- Filing history for SPIROTECH SRD GROUP LIMITED (05021065)
- People for SPIROTECH SRD GROUP LIMITED (05021065)
- Charges for SPIROTECH SRD GROUP LIMITED (05021065)
- More for SPIROTECH SRD GROUP LIMITED (05021065)
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) |
---|---|---|---|
17 Feb 2011 | CH01 | Director's details changed for Russell Myles Gadsby on 7 February 2011 | |
11 Jun 2010 | CERTNM |
Company name changed spirotech group LTD.\certificate issued on 11/06/10
|
|
11 Jun 2010 | CONNOT | Change of name notice | |
09 Apr 2010 | MG04 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 | |
09 Apr 2010 | MG04 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 | |
16 Feb 2010 | AR01 | Annual return made up to 7 February 2010 with full list of shareholders | |
16 Feb 2010 | CH01 | Director's details changed for Stewart James Darlow on 16 February 2010 | |
16 Feb 2010 | CH01 | Director's details changed for David Jeremy Gadsby on 16 February 2010 | |
16 Feb 2010 | CH01 | Director's details changed for Russell Myles Gadsby on 16 February 2010 | |
28 Jan 2010 | AA | Total exemption full accounts made up to 30 June 2009 | |
22 May 2009 | 225 | Accounting reference date extended from 31/01/2009 to 30/06/2009 | |
04 Mar 2009 | 363a | Return made up to 07/02/09; full list of members | |
21 Dec 2008 | AA | Total exemption full accounts made up to 31 January 2008 | |
28 Feb 2008 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
27 Feb 2008 | 363a | Return made up to 07/02/08; full list of members | |
12 Dec 2007 | AA | Total exemption full accounts made up to 31 January 2007 | |
20 Feb 2007 | 363a | Return made up to 07/02/07; full list of members | |
20 Feb 2007 | 288c | Director's particulars changed | |
30 Nov 2006 | AA | Total exemption small company accounts made up to 31 January 2006 | |
25 Mar 2006 | 395 | Particulars of mortgage/charge | |
09 Mar 2006 | 395 | Particulars of mortgage/charge | |
08 Feb 2006 | 363a | Return made up to 07/02/06; full list of members | |
08 Feb 2006 | 353 | Location of register of members | |
05 Dec 2005 | 288a | New director appointed | |
19 Jul 2005 | 395 | Particulars of mortgage/charge |