- Company Overview for SPOOKS LIMITED (04271995)
- Filing history for SPOOKS LIMITED (04271995)
- People for SPOOKS LIMITED (04271995)
- Charges for SPOOKS LIMITED (04271995)
- More for SPOOKS LIMITED (04271995)
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) |
---|---|---|---|
28 Sep 2010 | CH03 | Secretary's details changed for Deba Mithal on 16 August 2010 | |
02 Sep 2009 | AA | Full accounts made up to 31 December 2008 | |
28 Aug 2009 | 363a | Return made up to 16/08/09; full list of members | |
21 Aug 2009 | 288b | Appointment terminated director stephen garrett | |
21 Aug 2009 | 288a | Director appointed mr simon maximillian crawford collins | |
21 Aug 2009 | 288b | Appointment terminated director jane featherstone | |
19 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
18 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
06 May 2009 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2008 | AA | Full accounts made up to 31 December 2007 | |
27 Aug 2008 | 363a | Return made up to 16/08/08; full list of members | |
23 Jun 2008 | 288a | Director appointed mr daniel isaacs | |
17 Mar 2008 | 288c | Director's change of particulars / jane featherstone / 14/12/2007 | |
04 Mar 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
04 Mar 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
18 Feb 2008 | MEM/ARTS | Memorandum and Articles of Association | |
18 Feb 2008 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2008 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2007 | 288b | Director resigned | |
01 Dec 2007 | 288a | New director appointed | |
12 Oct 2007 | 363a | Return made up to 16/08/07; full list of members | |
22 Jun 2007 | AA | Accounts for a small company made up to 31 December 2006 | |
16 May 2007 | 288c | Director's particulars changed | |
16 Apr 2007 | 288a | New secretary appointed | |
16 Apr 2007 | 288b | Secretary resigned |