- Company Overview for SPEY POINT TECHNOLOGY LIMITED (06975897)
- Filing history for SPEY POINT TECHNOLOGY LIMITED (06975897)
- People for SPEY POINT TECHNOLOGY LIMITED (06975897)
- More for SPEY POINT TECHNOLOGY LIMITED (06975897)
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) |
---|---|---|---|
21 Aug 2014 | AD01 | Registered office address changed from Trevelyan Lodge Wandlebury Park Gogmagog Hills Estate Cambridge Cambridgeshire CB22 3AE England to Rose Cottage Wenden Lofts Saffron Walden Essex CB11 4UW on 21 August 2014 | |
20 Apr 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
08 Aug 2013 | AR01 |
Annual return made up to 29 July 2013 with full list of shareholders
Statement of capital on 2013-08-08
|
|
24 Apr 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
20 Aug 2012 | AR01 | Annual return made up to 29 July 2012 with full list of shareholders | |
20 Apr 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
22 Nov 2011 | AP01 | Appointment of Ms Kathleen Marie Briege Conway as a director | |
22 Nov 2011 | TM01 | Termination of appointment of John Haughey as a director | |
26 Oct 2011 | AA | Accounts for a dormant company made up to 31 July 2010 | |
10 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Sep 2011 | AR01 | Annual return made up to 29 July 2011 with full list of shareholders | |
02 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Oct 2010 | AR01 | Annual return made up to 29 July 2010 with full list of shareholders | |
08 Oct 2010 | CH04 | Secretary's details changed for Orama Management Limited on 29 July 2010 | |
27 Aug 2009 | 288a | Director appointed mr. John haughey | |
29 Jul 2009 | NEWINC | Incorporation |