SPURLENS RIG WIND LIMITED

06008865
BERGER HOUSE 36-38 BERKELEY SQUARE LONDON W1J 5AE

Documents

Documents
Date Category Description Pages
04 Jun 2013 gazette Gazette Dissolved Voluntary 1 Buy now
19 Feb 2013 gazette Gazette Notice Voluntary 1 Buy now
12 Feb 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
28 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Jan 2013 capital Return of Allotment of shares 3 Buy now
09 Jan 2013 officers Termination of appointment of secretary (H.F. Secretarial Services Limited) 1 Buy now
08 Jan 2013 officers Termination of appointment of secretary (H.F. Secretarial Services Limited) 1 Buy now
27 Nov 2012 annual-return Annual Return 5 Buy now
16 Nov 2012 accounts Annual Accounts 15 Buy now
08 Feb 2012 officers Appointment of director (Mr Ian Paul Lawrence) 2 Buy now
01 Feb 2012 accounts Annual Accounts 17 Buy now
16 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Jan 2012 officers Appointment of corporate secretary (H.F. Secretarial Services Limited) 2 Buy now
16 Jan 2012 annual-return Annual Return 4 Buy now
16 Jan 2012 accounts Change Account Reference Date Company Current Shortened 1 Buy now
16 Jan 2012 officers Termination of appointment of secretary (Bridget Thorp) 1 Buy now
16 Jan 2012 officers Termination of appointment of director (Ashley John Nicholas Turner) 1 Buy now
31 Oct 2011 officers Appointment of director (Mr Charles Michael Conner) 2 Buy now
14 Sep 2011 officers Termination of appointment of director (Stephen John Read) 2 Buy now
14 Sep 2011 officers Termination of appointment of director (Ashley John Nicholas Turner) 2 Buy now
17 Jan 2011 annual-return Annual Return 5 Buy now
20 Dec 2010 accounts Annual Accounts 5 Buy now
08 Feb 2010 annual-return Annual Return 5 Buy now
30 Jan 2010 accounts Annual Accounts 3 Buy now
20 Apr 2009 annual-return Return made up to 24/11/08; full list of members 4 Buy now
12 Jan 2009 officers Appointment Terminated Director charles conner 1 Buy now
09 Jan 2009 officers Director appointed ashley john nicholas turner 1 Buy now
21 Dec 2008 officers Director's Change of Particulars / stephen read / 15/12/2008 / HouseName/Number was: , now: pear tree; Street was: 13 kiltie road, now: 1 wood view; Area was: , now: chapel road; Post Code was: CO5 0PX, now: CO5 0DF 1 Buy now
26 Nov 2008 officers Director's Change of Particulars / charles conner / 14/11/2008 / HouseName/Number was: , now: 79; Street was: 126 greencroft gardens, now: fortune green road; Post Code was: NW6 3PJ, now: NW6 1DR 1 Buy now
23 Sep 2008 accounts Annual Accounts 3 Buy now
14 Jan 2008 annual-return Return made up to 24/11/07; full list of members 3 Buy now
30 Nov 2007 incorporation Memorandum Articles 7 Buy now
30 Nov 2007 incorporation Memorandum Articles 10 Buy now
28 Nov 2007 change-of-name Certificate Change Of Name Company 2 Buy now
04 Sep 2007 address Registered office changed on 04/09/07 from: 49 grosvenor street london W1K 3HP 1 Buy now
08 Jun 2007 incorporation Memorandum Articles 17 Buy now
08 Jun 2007 officers New director appointed 2 Buy now
08 Jun 2007 officers New director appointed 2 Buy now
05 Jun 2007 change-of-name Certificate Change Of Name Company 2 Buy now
05 Jun 2007 address Registered office changed on 05/06/07 from: saracens house 25 st margarets green ipswich suffolk IP4 2BN 1 Buy now
25 May 2007 officers New secretary appointed 2 Buy now
25 May 2007 officers Secretary resigned 1 Buy now
25 May 2007 officers Director resigned 1 Buy now
25 May 2007 officers Director resigned 1 Buy now
16 Mar 2007 accounts Accounting reference date extended from 30/11/07 to 31/03/08 1 Buy now
24 Nov 2006 incorporation Incorporation Company 23 Buy now