- Company Overview for SPA SOLUTIONS LIMITED (06026993)
- Filing history for SPA SOLUTIONS LIMITED (06026993)
- People for SPA SOLUTIONS LIMITED (06026993)
- Charges for SPA SOLUTIONS LIMITED (06026993)
- Insolvency for SPA SOLUTIONS LIMITED (06026993)
- More for SPA SOLUTIONS LIMITED (06026993)
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) |
---|---|---|---|
20 Dec 2011 | COCOMP | Order of court to wind up | |
31 Jan 2011 | AR01 |
Annual return made up to 13 December 2010 with full list of shareholders
Statement of capital on 2011-01-31
|
|
27 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
25 Oct 2010 | CH01 | Director's details changed for Peter Horace Grazier on 25 October 2010 | |
13 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2010 | SH10 | Particulars of variation of rights attached to shares | |
13 Oct 2010 | SH08 | Change of share class name or designation | |
13 Oct 2010 | SH02 | Sub-division of shares on 5 October 2010 | |
14 Jan 2010 | AR01 | Annual return made up to 13 December 2009 with full list of shareholders | |
14 Jan 2010 | CH01 | Director's details changed for Peter Horace Grazier on 14 January 2010 | |
14 Jan 2010 | CH01 | Director's details changed for Derek William Macdonald on 14 January 2010 | |
24 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
06 Feb 2009 | 363a | Return made up to 13/12/08; full list of members | |
04 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
08 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
13 Aug 2008 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2008 | CERTNM | Company name changed nottinghamshire entertainment agency LIMITED\certificate issued on 07/08/08 | |
07 Jan 2008 | 363a | Return made up to 13/12/07; full list of members | |
07 Jan 2008 | 190 | Location of debenture register | |
07 Jan 2008 | 353 | Location of register of members | |
03 Jul 2007 | 287 | Registered office changed on 03/07/07 from: 39 priorfields ashby de le zouch leicestershire LE65 1EA | |
03 Jul 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
26 Jan 2007 | 88(2)R | Ad 09/01/07--------- £ si 9@1=9 £ ic 1/10 | |
11 Jan 2007 | 288b | Director resigned | |
11 Jan 2007 | 288b | Secretary resigned |