Advanced company searchLink opens in new window

M I SPENCER & CO LIMITED

Company number 06728612

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)
05 Aug 2010 SH01 Statement of capital following an allotment of shares on 17 May 2010
  • GBP 200
05 Aug 2010 SH01 Statement of capital following an allotment of shares on 17 May 2010
  • GBP 100
28 Jul 2010 MEM/ARTS Memorandum and Articles of Association
28 Jul 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Nov 2009 AR01 Annual return made up to 21 October 2009 with full list of shareholders
04 Nov 2009 AD03 Register(s) moved to registered inspection location
04 Nov 2009 CH01 Director's details changed for Ms Michele Ivimey Spencer on 4 November 2009
04 Nov 2009 CH03 Secretary's details changed for Mrs Cheryl Calver on 4 November 2009
04 Nov 2009 AD02 Register inspection address has been changed
04 Nov 2009 CH01 Director's details changed for Ms Michele Ivimey Spencer on 4 November 2009
04 Nov 2009 CH03 Secretary's details changed for Mrs Cheryl Calver on 4 November 2009
26 Aug 2009 AA Accounts for a dormant company made up to 30 April 2009
25 Aug 2009 225 Accounting reference date shortened from 31/10/2009 to 30/04/2009
21 Oct 2008 NEWINC Incorporation