- Company Overview for SPIDER ACQUISITIONS LIMITED (05610510)
- Filing history for SPIDER ACQUISITIONS LIMITED (05610510)
- People for SPIDER ACQUISITIONS LIMITED (05610510)
- Charges for SPIDER ACQUISITIONS LIMITED (05610510)
- More for SPIDER ACQUISITIONS LIMITED (05610510)
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) |
---|---|---|---|
06 Aug 2007 | 288b | Director resigned | |
13 Feb 2007 | 288b | Director resigned | |
19 Jan 2007 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
13 Nov 2006 | 363a | Return made up to 02/11/06; full list of members | |
13 Nov 2006 | 288c | Director's particulars changed | |
02 Nov 2006 | 288a | New director appointed | |
02 Nov 2006 | 288b | Director resigned | |
24 May 2006 | 288b | Secretary resigned | |
17 Jan 2006 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2006 | 225 | Accounting reference date shortened from 31/03/07 to 31/01/06 | |
21 Dec 2005 | 287 | Registered office changed on 21/12/05 from: renoir house 135-137 new bond street london W1S 2TG | |
21 Dec 2005 | 288a | New secretary appointed | |
16 Dec 2005 | 288a | New director appointed | |
16 Dec 2005 | 288a | New director appointed | |
16 Dec 2005 | 288a | New director appointed | |
12 Dec 2005 | 123 | Nc inc already adjusted 18/11/05 | |
12 Dec 2005 | 88(2)R | Ad 18/11/05--------- £ si 4999999@1=4999999 £ ic 1/5000000 | |
12 Dec 2005 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2005 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2005 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2005 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2005 | 225 | Accounting reference date extended from 30/11/06 to 31/03/07 | |
12 Dec 2005 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2005 | RESOLUTIONS |
Resolutions
|