- Company Overview for THE SPA VOUCHER COMPANY LTD (05917147)
- Filing history for THE SPA VOUCHER COMPANY LTD (05917147)
- People for THE SPA VOUCHER COMPANY LTD (05917147)
- More for THE SPA VOUCHER COMPANY LTD (05917147)
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) |
---|---|---|---|
25 May 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Feb 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Aug 2009 | 288b | Appointment Terminated Director melanie moore | |
18 Aug 2009 | 288b | Appointment Terminated Secretary richard hodges | |
25 Sep 2008 | 363a | Return made up to 25/08/08; full list of members | |
04 Sep 2008 | 288b | Appointment Terminated Director @ukplc client director LTD | |
04 Sep 2008 | 288b | Appointment Terminated Secretary @ukplc client secretary LTD | |
04 Sep 2008 | 288a | Director appointed melaine moore | |
04 Sep 2008 | 288a | Secretary appointed richard hodges | |
21 Aug 2008 | 287 | Registered office changed on 21/08/2008 from 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN | |
06 Sep 2007 | AA | Accounts made up to 31 August 2007 | |
30 Aug 2007 | 363a | Return made up to 25/08/07; full list of members | |
17 Oct 2006 | 287 | Registered office changed on 17/10/06 from: boatmans house, 2 selsdon way city harbour london united kingdom E14 9LA | |
17 Oct 2006 | 288a | New secretary appointed | |
17 Oct 2006 | 288a | New director appointed | |
16 Oct 2006 | 288b | Secretary resigned | |
16 Oct 2006 | 288b | Director resigned | |
25 Aug 2006 | NEWINC | Incorporation |