SPRAYDEC LIMITED

03567055
THE CHAPEL LITTLEWORTH PEWSEY WILTSHIRE SN9 5LF

Documents

Documents
Date Category Description Pages
01 Jul 2014 gazette Gazette Dissolved Voluntary 1 Buy now
18 Mar 2014 gazette Gazette Notice Voluntary 1 Buy now
10 Mar 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
28 Jun 2013 accounts Annual Accounts 3 Buy now
04 Jun 2013 annual-return Annual Return 3 Buy now
02 Jul 2012 annual-return Annual Return 3 Buy now
02 Jul 2012 officers Change of particulars for director (Mr David William Robinson) 2 Buy now
14 Jun 2012 accounts Annual Accounts 4 Buy now
12 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Jun 2011 accounts Annual Accounts 4 Buy now
24 May 2011 annual-return Annual Return 3 Buy now
23 May 2011 officers Termination of appointment of secretary (Business Navigator Associates Limited) 1 Buy now
04 Apr 2011 change-of-name Certificate Change Of Name Company 3 Buy now
11 Nov 2010 officers Change of particulars for director (Mr David William Robinson) 3 Buy now
05 Jul 2010 officers Change of particulars for corporate secretary (Business Navigator Associates Limited) 2 Buy now
05 Jul 2010 officers Change of particulars for corporate secretary (Business Navigator Associates Limited) 2 Buy now
05 Jul 2010 annual-return Annual Return 4 Buy now
02 Jul 2010 officers Change of particulars for corporate secretary (Business Navigator Associates Limited) 2 Buy now
25 Jun 2010 accounts Annual Accounts 4 Buy now
08 Jul 2009 accounts Annual Accounts 3 Buy now
29 May 2009 annual-return Return made up to 19/05/09; full list of members 3 Buy now
28 May 2009 officers Secretary's change of particulars / business navigator associates LIMITED / 01/04/2008 1 Buy now
27 Aug 2008 accounts Annual Accounts 3 Buy now
19 Jun 2008 address Registered office changed on 19/06/2008 from the chapel milton lilbourne pewsey wiltshire SN9 5LF 1 Buy now
09 Jun 2008 annual-return Return made up to 19/05/08; full list of members 4 Buy now
09 Jun 2008 officers Appointment terminated secretary david robinson 1 Buy now
08 Aug 2007 accounts Annual Accounts 3 Buy now
24 Jul 2007 officers Director resigned 1 Buy now
24 Jul 2007 officers New secretary appointed 2 Buy now
26 Jun 2007 annual-return Return made up to 19/05/07; full list of members 7 Buy now
16 Aug 2006 accounts Annual Accounts 3 Buy now
30 May 2006 annual-return Return made up to 19/05/06; full list of members 7 Buy now
23 Dec 2005 mortgage Particulars of mortgage/charge 4 Buy now
15 Sep 2005 annual-return Return made up to 19/05/05; full list of members 7 Buy now
19 Aug 2005 accounts Annual Accounts 3 Buy now
03 Aug 2004 accounts Annual Accounts 4 Buy now
25 May 2004 annual-return Return made up to 19/05/04; full list of members 7 Buy now
02 Oct 2003 annual-return Return made up to 19/05/03; full list of members 7 Buy now
29 Sep 2003 address Registered office changed on 29/09/03 from: 24/32 london road newbury berkshire RG14 1JX 1 Buy now
06 Aug 2003 accounts Annual Accounts 4 Buy now
28 Nov 2002 mortgage Particulars of mortgage/charge 3 Buy now
04 Oct 2002 officers Secretary's particulars changed;director's particulars changed 1 Buy now
17 Aug 2002 officers New director appointed 1 Buy now
17 Jun 2002 annual-return Return made up to 19/05/02; full list of members 6 Buy now
06 Feb 2002 accounts Annual Accounts 5 Buy now
04 Oct 2001 capital Ad 27/04/00--------- £ si 98@1 2 Buy now
25 May 2001 annual-return Return made up to 19/05/01; full list of members 6 Buy now
22 Mar 2001 accounts Annual Accounts 6 Buy now
31 Oct 2000 officers Secretary's particulars changed;director's particulars changed 1 Buy now
24 Oct 2000 mortgage Particulars of mortgage/charge 3 Buy now
14 Aug 2000 resolution Resolution 2 Buy now
01 Jun 2000 change-of-name Certificate Change Of Name Company 2 Buy now
30 May 2000 annual-return Return made up to 19/05/00; full list of members 6 Buy now
26 Apr 2000 accounts Annual Accounts 5 Buy now
21 Feb 2000 mortgage Particulars of mortgage/charge 3 Buy now
02 Jun 1999 mortgage Particulars of mortgage/charge 3 Buy now
24 May 1999 annual-return Return made up to 19/05/99; full list of members 6 Buy now
18 Mar 1999 accounts Accounting reference date extended from 31/05/99 to 30/09/99 1 Buy now
15 Oct 1998 mortgage Particulars of mortgage/charge 3 Buy now
31 Jul 1998 officers New secretary appointed;new director appointed 3 Buy now
31 Jul 1998 officers New director appointed 2 Buy now
31 Jul 1998 officers Secretary resigned 1 Buy now
31 Jul 1998 officers Director resigned 1 Buy now
31 Jul 1998 address Registered office changed on 31/07/98 from: 3 garden walk london EC2A 3EQ 1 Buy now
19 May 1998 incorporation Incorporation Company 17 Buy now