- Company Overview for SPYRA-BASE HARDWARE LIMITED (05314605)
- Filing history for SPYRA-BASE HARDWARE LIMITED (05314605)
- People for SPYRA-BASE HARDWARE LIMITED (05314605)
- More for SPYRA-BASE HARDWARE LIMITED (05314605)
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) |
---|---|---|---|
24 Jul 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
18 Jan 2012 | AR01 | Annual return made up to 16 December 2011 with full list of shareholders | |
13 Jul 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
14 Jun 2011 | AR01 | Annual return made up to 16 December 2010 with full list of shareholders | |
14 Jun 2011 | CH01 | Director's details changed for Angela Jade Powell on 16 December 2010 | |
14 Jun 2011 | AD02 | Register inspection address has been changed from 9 Calder Close Muxton Telford Shropshire TF2 8SW | |
02 Jun 2011 | AP01 | Appointment of Richard Willisford Perry as a director | |
02 Jun 2011 | AP01 | Appointment of Mr Philip Michael Stanley as a director | |
02 Jun 2011 | TM01 | Termination of appointment of Michael Powell as a director | |
02 Jun 2011 | TM01 | Termination of appointment of Angela Powell as a director | |
02 Jun 2011 | TM01 | Termination of appointment of Brent Powell as a director | |
01 Jun 2011 | DS02 | Withdraw the company strike off application | |
01 Mar 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Feb 2011 | DS01 | Application to strike the company off the register | |
30 Nov 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
07 Oct 2010 | TM02 | Termination of appointment of Richard Perry as a secretary | |
07 Oct 2010 | TM01 | Termination of appointment of Richard Perry as a director | |
07 Oct 2010 | TM01 | Termination of appointment of Philip Stanley as a director | |
14 Jul 2010 | AR01 | Annual return made up to 16 December 2009 with full list of shareholders | |
14 Jul 2010 | AD02 | Register inspection address has been changed | |
01 Jul 2010 | AA01 | Previous accounting period shortened from 31 December 2009 to 31 October 2009 | |
20 Apr 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Oct 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
26 Feb 2009 | 363a | Return made up to 16/12/08; full list of members | |
26 Feb 2009 | 288c | Director and secretary's change of particulars / richard perry / 15/12/2008 |