- Company Overview for THE SPINAL TRUST (07919174)
- Filing history for THE SPINAL TRUST (07919174)
- People for THE SPINAL TRUST (07919174)
- More for THE SPINAL TRUST (07919174)
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) |
---|---|---|---|
07 Jun 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Mar 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Mar 2016 | DS01 | Application to strike the company off the register | |
06 Feb 2016 | AR01 | Annual return made up to 23 January 2016 no member list | |
01 Aug 2015 | AD01 | Registered office address changed from 90 Forest Street Kirkby-in-Ashfield Nottingham NG17 7DU to 11 Moorfield Matlock Derbyshire DE4 3HF on 1 August 2015 | |
03 May 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
24 Jan 2015 | AR01 | Annual return made up to 23 January 2015 no member list | |
16 Feb 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
16 Feb 2014 | AR01 | Annual return made up to 23 January 2014 no member list | |
16 Feb 2014 | CH01 | Director's details changed for Billy Underwood on 16 February 2014 | |
16 Feb 2014 | CH01 | Director's details changed for Graeme Parry on 16 February 2014 | |
16 Feb 2014 | CH01 | Director's details changed for Mr Paul Hetherington on 1 October 2013 | |
16 Feb 2014 | CH01 | Director's details changed for Dr Michael James Garton on 7 October 2013 | |
16 Feb 2014 | CH01 | Director's details changed for Mrs Hannah Elizabeth Garton on 7 October 2013 | |
12 Oct 2013 | AD01 | Registered office address changed from the Lodge Nightingale Close Lea Bridge Matlock Derbyshire DE4 5AJ England on 12 October 2013 | |
11 Sep 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
22 Jul 2013 | MEM/ARTS | Memorandum and Articles of Association | |
22 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2013 | AR01 | Annual return made up to 23 January 2013 no member list | |
18 Feb 2013 | CH01 | Director's details changed for Paul Hetherington on 15 February 2013 | |
15 Feb 2013 | CH01 | Director's details changed for Michael James Garton on 15 February 2013 | |
15 Feb 2013 | CH01 | Director's details changed for Hannah Elizabeth Garton on 15 February 2013 | |
23 Jan 2012 | NEWINC |
Incorporation
|