Advanced company searchLink opens in new window

SPREADEX LIMITED

Company number 03720378

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)
03 Jun 2010 TM01 Termination of appointment of Derek Trusselle as a director
16 Apr 2010 AR01 Annual return made up to 25 February 2010 with full list of shareholders
16 Apr 2010 CH01 Director's details changed for Derek John Trusselle on 1 October 2009
16 Apr 2010 CH01 Director's details changed for Mr. David Ross Mackenzie on 1 October 2009
24 Feb 2010 AA Full accounts made up to 31 May 2009
03 Feb 2010 TM01 Termination of appointment of Margaret Anderson as a director
02 Apr 2009 88(2) Ad 27/03/09\gbp si 5775000@1=5775000\gbp ic 5775000/11550000\
02 Apr 2009 123 Nc inc already adjusted 24/03/09
02 Apr 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
02 Apr 2009 363a Return made up to 25/02/09; full list of members
29 Oct 2008 288b Appointment terminated director david whitelam
10 Jul 2008 AA Full accounts made up to 31 May 2008
04 Jun 2008 288a Director appointed david ross mackenzie logged form
04 Jun 2008 288b Appointment terminate, director richard john hurford logged form
03 Jun 2008 288a Director appointed mr. David ross mackenzie
02 Jun 2008 288b Appointment terminated director richard hurford
17 Mar 2008 287 Registered office changed on 17/03/2008 from charter court midland road hemel hempstead hertfordshire HP2 5GE united kingdom
14 Mar 2008 287 Registered office changed on 14/03/2008 from the ziggurat grosvenor road st albans herts AL1 3AW
12 Mar 2008 288c Director's change of particulars / colin allen / 11/03/2008
12 Mar 2008 363a Return made up to 25/02/08; full list of members
19 Feb 2008 287 Registered office changed on 19/02/08 from: c/o hillier hopkins, charter court, midland road hemel hempstead hertfordshire HP2 5GE
13 Dec 2007 395 Particulars of mortgage/charge
20 Jul 2007 AA Full accounts made up to 31 May 2007
04 Jul 2007 403a Declaration of satisfaction of mortgage/charge
11 Apr 2007 363a Return made up to 25/02/07; full list of members