Advanced company searchLink opens in new window

SPIDER ACQUISITIONS LIMITED

Company number 05610510

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)
06 Aug 2007 288b Director resigned
13 Feb 2007 288b Director resigned
19 Jan 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • RES13 ‐ Finance documents 22/11/05
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
  • RES12 ‐ Resolution of varying share rights or name
12 Dec 2005 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Dec 2005 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
12 Dec 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Dec 2005 225 Accounting reference date extended from 30/11/06 to 31/03/07
12 Dec 2005 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
12 Dec 2005 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution