- Company Overview for SPIDER SKILLS LIMITED (SC393615)
- Filing history for SPIDER SKILLS LIMITED (SC393615)
- People for SPIDER SKILLS LIMITED (SC393615)
- Insolvency for SPIDER SKILLS LIMITED (SC393615)
- More for SPIDER SKILLS LIMITED (SC393615)
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) |
---|---|---|---|
02 Nov 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Aug 2016 | 4.17(Scot) | Notice of final meeting of creditors | |
04 Mar 2015 | AD01 | Registered office address changed from 12 Pentland Terrace Edinburgh EH10 6EY United Kingdom to 7-11 Melville Street Edinburgh EH3 7PE on 4 March 2015 | |
02 Feb 2015 | CO4.2(Scot) | Court order notice of winding up | |
02 Feb 2015 | 4.2(Scot) | Notice of winding up order | |
23 Aug 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jun 2013 | CERTNM |
Company name changed spider tech LTD.\certificate issued on 19/06/13
|
|
19 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
14 Mar 2012 | AR01 |
Annual return made up to 16 February 2012 with full list of shareholders
Statement of capital on 2012-03-14
|
|
07 Mar 2011 | AP01 | Appointment of Artur Dominik Pawlak as a director | |
07 Mar 2011 | AP01 | Appointment of John Paul Mccluskey as a director | |
07 Mar 2011 | AP03 | Appointment of Tracy Eva Mccluskey as a secretary | |
07 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 16 February 2011
|
|
18 Feb 2011 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
18 Feb 2011 | TM01 | Termination of appointment of Stephen George Mabbott as a director | |
16 Feb 2011 | NEWINC | Incorporation |