Advanced company searchLink opens in new window

SPIROFLOW HORIZON SYSTEMS LIMITED

Company number 07074062

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)
24 Nov 2010 CH03 Secretary's details changed for Mrs Cathy Podeyvn on 1 January 2010
24 Nov 2010 CH01 Director's details changed for Mr Robert Hudson on 1 January 2010
24 Nov 2010 AD01 Registered office address changed from Designology Ltd, Lincoln Way Clitheroe BB7 1QG England on 24 November 2010
30 Apr 2010 AP01 Appointment of Steven James Remmers as a director
30 Apr 2010 AP01 Appointment of David Joe Nutter as a director
30 Apr 2010 AP01 Appointment of Murvgesu Sivashankar as a director
30 Apr 2010 AP01 Appointment of Mr Michel John Ghislain Francois Podevyn as a director
30 Apr 2010 AP01 Appointment of David Joe Nutter as a director
30 Apr 2010 AP01 Appointment of Wesley Frederick Kuhl as a director
30 Apr 2010 AP01 Appointment of Harold Eugene Schmelzle as a director
29 Apr 2010 SH01 Statement of capital following an allotment of shares on 25 March 2010
  • GBP 499
21 Apr 2010 SH01 Statement of capital following an allotment of shares on 25 March 2010
  • GBP 499
19 Jan 2010 CERTNM Company name changed designology LTD\certificate issued on 19/01/10
  • RES15 ‐ Change company name resolution on 2010-01-14
19 Jan 2010 CONNOT Change of name notice
16 Dec 2009 AD01 Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR England on 16 December 2009
16 Dec 2009 TM02 Termination of appointment of Nominee Secretary Ltd as a secretary
16 Dec 2009 TM01 Termination of appointment of Edwina Coales as a director
16 Dec 2009 AP01 Appointment of Mrs Cathy Podeyvn as a director
16 Dec 2009 AP03 Appointment of Mrs Cathy Podeyvn as a secretary
16 Dec 2009 TM01 Termination of appointment of Nominee Director Ltd as a director
16 Dec 2009 SH01 Statement of capital following an allotment of shares on 16 December 2009
  • GBP 499
16 Dec 2009 AP01 Appointment of Mr Robert Hudson as a director
01 Dec 2009 AD01 Registered office address changed from Suite B, 29 Harley Street London W1G 9QR England on 1 December 2009
12 Nov 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted