- Company Overview for SPI-TECH LIMITED (06937360)
- Filing history for SPI-TECH LIMITED (06937360)
- People for SPI-TECH LIMITED (06937360)
- Insolvency for SPI-TECH LIMITED (06937360)
- More for SPI-TECH LIMITED (06937360)
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) |
---|---|---|---|
30 Apr 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Jan 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
24 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 30 June 2016 | |
09 Sep 2015 | 4.68 | Liquidators' statement of receipts and payments to 30 June 2015 | |
18 Jul 2014 | 4.20 | Statement of affairs with form 4.19 | |
14 Jul 2014 | AD01 | Registered office address changed from 38 Hertford Street London W1J 7SG England to Pearl Assurance House 319 Ballards Lane London England N12 8LY on 14 July 2014 | |
11 Jul 2014 | 600 | Appointment of a voluntary liquidator | |
11 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2014 | AP04 | Appointment of Cosec Services Limited as a secretary | |
11 Feb 2014 | AP01 | Appointment of Mr Andre Bentley as a director | |
11 Feb 2014 | TM02 | Termination of appointment of Accounts Unlocked Llp as a secretary | |
11 Feb 2014 | TM02 | Termination of appointment of Nathan Maknight Company Secretarial Limited as a secretary | |
11 Feb 2014 | AD01 | Registered office address changed from Repton Manor Repton Avenue Ashford Kent TN23 3GP United Kingdom on 11 February 2014 | |
10 Feb 2014 | AA01 | Current accounting period extended from 28 February 2014 to 31 March 2014 | |
12 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
16 Jul 2013 | AP04 | Appointment of Accounts Unlocked Llp as a secretary | |
03 Jul 2013 | AR01 |
Annual return made up to 18 June 2013 with full list of shareholders
Statement of capital on 2013-07-03
|
|
28 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
19 Nov 2012 | AD01 | Registered office address changed from 326a Limpsfield Road South Croydon Surrey CR2 9BX on 19 November 2012 | |
03 Sep 2012 | AR01 | Annual return made up to 18 June 2012 with full list of shareholders | |
05 Dec 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
14 Jul 2011 | AR01 | Annual return made up to 18 June 2011 with full list of shareholders | |
25 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
03 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 3 November 2010
|