- Company Overview for SPINVALE LTD (06019869)
- Filing history for SPINVALE LTD (06019869)
- People for SPINVALE LTD (06019869)
- Charges for SPINVALE LTD (06019869)
- Insolvency for SPINVALE LTD (06019869)
- More for SPINVALE LTD (06019869)
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) |
---|---|---|---|
16 May 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Aug 2016 | 3.6 | Receiver's abstract of receipts and payments to 17 May 2016 | |
04 Aug 2016 | RM02 | Notice of ceasing to act as receiver or manager | |
04 Aug 2016 | 3.6 | Receiver's abstract of receipts and payments to 27 January 2016 | |
04 Aug 2016 | 3.6 | Receiver's abstract of receipts and payments to 27 July 2015 | |
31 Dec 2015 | RM02 | Notice of ceasing to act as receiver or manager | |
29 May 2015 | 3.6 | Receiver's abstract of receipts and payments to 27 January 2015 | |
29 May 2015 | 3.6 | Receiver's abstract of receipts and payments to 27 July 2014 | |
06 Aug 2014 | 3.6 | Receiver's abstract of receipts and payments to 27 January 2014 | |
06 Aug 2014 | 3.6 | Receiver's abstract of receipts and payments to 27 July 2013 | |
06 Aug 2014 | 3.6 | Receiver's abstract of receipts and payments to 27 January 2013 | |
21 Aug 2012 | 3.6 | Receiver's abstract of receipts and payments to 27 July 2012 | |
07 Feb 2012 | 3.6 | Receiver's abstract of receipts and payments to 27 January 2012 | |
30 Aug 2011 | 3.6 | Receiver's abstract of receipts and payments to 27 July 2011 | |
26 Oct 2010 | LQ01 | Notice of appointment of receiver or manager | |
15 Jul 2010 | TM01 | Termination of appointment of Pearl Adler as a director | |
15 Jul 2010 | TM01 | Termination of appointment of Jacob Adler as a director | |
18 Mar 2010 | AR01 |
Annual return made up to 6 December 2009 with full list of shareholders
Statement of capital on 2010-03-18
|
|
17 Mar 2010 | AD03 | Register(s) moved to registered inspection location | |
17 Mar 2010 | AD02 | Register inspection address has been changed | |
17 Mar 2010 | CH01 | Director's details changed for Mr Jacob Adler on 1 October 2009 | |
01 Feb 2010 | AA | Total exemption full accounts made up to 31 May 2009 | |
29 Jan 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 | |
29 Jan 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 |