- Company Overview for SPRAYWAY 2010 LIMITED (05158886)
- Filing history for SPRAYWAY 2010 LIMITED (05158886)
- People for SPRAYWAY 2010 LIMITED (05158886)
- Charges for SPRAYWAY 2010 LIMITED (05158886)
- More for SPRAYWAY 2010 LIMITED (05158886)
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) |
---|---|---|---|
29 Nov 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
19 Oct 2007 | 395 | Particulars of mortgage/charge | |
10 Oct 2007 | RESOLUTIONS |
Resolutions
|
|
13 Jul 2007 | 363a | Return made up to 21/06/07; full list of members | |
26 Mar 2007 | AA | Full accounts made up to 30 April 2006 | |
19 Jul 2006 | 363a | Return made up to 21/06/06; full list of members | |
02 Mar 2006 | AA | Full accounts made up to 30 April 2005 | |
22 Sep 2005 | 363s | Return made up to 21/06/05; full list of members | |
11 May 2005 | 288a | New secretary appointed | |
11 May 2005 | 288b | Secretary resigned | |
06 Dec 2004 | 288a | New director appointed | |
11 Nov 2004 | CERTNM | Company name changed cobco 642 LIMITED\certificate issued on 11/11/04 | |
24 Aug 2004 | 88(2)R | Ad 28/07/04--------- £ si 3215500@1=3215500 £ ic 1000/3216500 | |
24 Aug 2004 | 123 | Nc inc already adjusted 28/07/04 | |
24 Aug 2004 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2004 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2004 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2004 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2004 | 395 | Particulars of mortgage/charge | |
09 Aug 2004 | 225 | Accounting reference date shortened from 30/06/05 to 30/04/05 | |
09 Aug 2004 | 88(2)R | Ad 28/07/04--------- £ si 999@1=999 £ ic 1/1000 | |
09 Aug 2004 | 287 | Registered office changed on 09/08/04 from: ship canal house king street manchester M2 4WB | |
09 Aug 2004 | 288a | New director appointed | |
23 Jul 2004 | 288b | Director resigned | |
23 Jul 2004 | 288a | New director appointed |