- Company Overview for SPADECHOICE LIMITED (05673875)
- Filing history for SPADECHOICE LIMITED (05673875)
- People for SPADECHOICE LIMITED (05673875)
- More for SPADECHOICE LIMITED (05673875)
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) |
---|---|---|---|
10 Feb 2010 | AR01 | Annual return made up to 12 January 2010 with full list of shareholders | |
30 Jul 2009 | 288a | Director appointed pauline mary gibbons | |
09 Apr 2009 | 288a | Director appointed josephine jones | |
09 Apr 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
28 Jan 2009 | 363a | Return made up to 16/01/09; full list of members | |
28 Jan 2009 | 288b | Appointment terminated director harold nield | |
28 Jan 2009 | 288b | Appointment terminated director gillian crawford | |
17 Nov 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
12 Nov 2008 | 225 | Accounting reference date shortened from 31/01/2008 to 31/12/2007 | |
23 Jan 2008 | 363s | Return made up to 12/01/08; full list of members | |
15 Nov 2007 | AA | Total exemption small company accounts made up to 31 January 2007 | |
09 Mar 2007 | 363s |
Return made up to 12/01/07; full list of members
|
|
04 Sep 2006 | 88(2)R | Ad 20/07/06--------- £ si 4@1=4 £ ic 2/6 | |
04 Sep 2006 | 287 | Registered office changed on 04/09/06 from: 31 queen street oldham lancashire OL1 1RD | |
04 Sep 2006 | 288a | New director appointed | |
04 Sep 2006 | 288a | New director appointed | |
04 Sep 2006 | 288a | New director appointed | |
07 Feb 2006 | 288b | Secretary resigned;director resigned | |
07 Feb 2006 | 288b | Director resigned | |
07 Feb 2006 | 288a | New director appointed | |
07 Feb 2006 | 288a | New director appointed | |
07 Feb 2006 | 288a | New secretary appointed | |
12 Jan 2006 | NEWINC | Incorporation |