Advanced company searchLink opens in new window

SPIROFLOW LIMITED

Company number 01210198

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)
15 Jun 2010 CH01 Director's details changed for Mr Michel John Ghislain Francois P0Devyn on 17 March 2010
09 Sep 2009 AA Full accounts made up to 31 December 2008
30 Jun 2009 363a Return made up to 05/06/09; full list of members
02 Apr 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
11 Sep 2008 AA Full accounts made up to 31 December 2007
30 Jun 2008 363a Return made up to 05/06/08; full list of members
20 Feb 2008 288a New director appointed
03 Oct 2007 AA Full accounts made up to 31 December 2006
08 Jun 2007 363a Return made up to 05/06/07; full list of members
11 Jan 2007 AUD Auditor's resignation
11 Oct 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Jul 2006 AA Group of companies' accounts made up to 31 December 2005
05 Jun 2006 363a Return made up to 05/06/06; full list of members
13 Jan 2006 CERTNM Company name changed spiroflow group LIMITED\certificate issued on 13/01/06
30 Sep 2005 AA Group of companies' accounts made up to 31 December 2004
01 Jun 2005 363s Return made up to 05/06/05; full list of members
21 Apr 2005 288b Secretary resigned;director resigned
21 Apr 2005 288a New secretary appointed
26 Nov 2004 288b Director resigned
19 Oct 2004 AA Accounts for a medium company made up to 31 December 2003
10 Jun 2004 363s Return made up to 05/06/04; full list of members
10 Nov 2003 AUD Auditor's resignation
21 Oct 2003 AA Full accounts made up to 31 December 2002
08 Jul 2003 363s Return made up to 05/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
12 Sep 2002 AA Full accounts made up to 31 December 2001