Advanced company searchLink opens in new window

THE SPINAL TRUST

Company number 07919174

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)
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)