Advanced company searchLink opens in new window

SPARTAN COMMERCIAL CENTRE (DEVCO) LIMITED

Company number 06674582

Filter by category

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)
13 Dec 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2010 AD01 Registered office address changed from 1st Floor Reception Building Orion Way Orion Business Park North Shields Tyne and Wear NE29 7SN England on 14 December 2010
13 Dec 2010 TM01 Termination of appointment of Duncan Mcgregor as a director
13 Dec 2010 TM02 Termination of appointment of Elaine Devine as a secretary
10 Sep 2010 AR01 Annual return made up to 15 August 2010 with full list of shareholders
Statement of capital on 2010-09-10
  • GBP 716
10 Sep 2010 TM02 Termination of appointment of Richard Brown as a secretary
10 Sep 2010 AP03 Appointment of Mrs Elaine Devine as a secretary
07 Jul 2010 AA Total exemption small company accounts made up to 31 August 2009
30 Mar 2010 AD01 Registered office address changed from 1st Floor Reception Building Vroom the Car Retail Park Orion Business Park North Shields Tyne and Wear NE29 7SN England on 30 March 2010
30 Mar 2010 AD01 Registered office address changed from Hadrian House Beaminster Way East Newcastle upon Tyne NE3 2ER on 30 March 2010
24 Aug 2009 363a Return made up to 15/08/09; full list of members
22 Jan 2009 288b Appointment Terminated Director andrew harris
10 Sep 2008 288a Director appointed duncan richard mcgregor
10 Sep 2008 88(2) Ad 29/08/08 gbp si 506@1=506 gbp ic 210/716
10 Sep 2008 MA Memorandum and Articles of Association
10 Sep 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
15 Aug 2008 NEWINC Incorporation