SPINELOCK UK LIMITED

08219660
MILTON PARK INNOVATION CENTRE 99 PARK DRIVE MILTON ABINGDON OX14 4RY

Documents

Documents
Date Category Description Pages
28 Aug 2021 gazette Gazette Dissolved Liquidation 1 Buy now
15 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
28 May 2021 insolvency Liquidation Compulsory Return Final Meeting 19 Buy now
19 Nov 2020 insolvency Liquidation Compulsory Winding Up Progress Report 9 Buy now
01 Nov 2019 insolvency Liquidation Compulsory Winding Up Progress Report 14 Buy now
22 Nov 2018 insolvency Liquidation Compulsory Winding Up Progress Report 14 Buy now
08 Dec 2017 insolvency Liquidation Compulsory Winding Up Progress Report 14 Buy now
06 Sep 2017 insolvency Liquidation Compulsory Removal Of Liquidator By Court 9 Buy now
26 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
26 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
21 Nov 2016 insolvency Liquidation Miscellaneous 9 Buy now
03 Dec 2015 insolvency Liquidation Miscellaneous 9 Buy now
11 Feb 2015 insolvency Liquidation Compulsory Appointment Liquidator 1 Buy now
15 Jan 2015 insolvency Liquidation Compulsory Winding Up Order 3 Buy now
25 Nov 2014 insolvency Liquidation Miscellaneous 1 Buy now
04 Nov 2014 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
04 Nov 2014 insolvency Liquidation Disclaimer Notice 3 Buy now
31 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
11 Aug 2014 insolvency Liquidation In Administration Progress Report With Brought Down Date 17 Buy now
11 Aug 2014 insolvency Liquidation In Administration Court Order Ending Administration 19 Buy now
27 May 2014 insolvency Liquidation In Administration Amended Certificate Of Constitution Creditors Committee 1 Buy now
23 May 2014 insolvency Liquidation In Administration Result Creditors Meeting 28 Buy now
28 Mar 2014 insolvency Liquidation In Administration Proposals 27 Buy now
04 Feb 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
31 Jan 2014 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
04 Dec 2013 officers Termination of appointment of director (Richard Baggaley) 1 Buy now
04 Dec 2013 officers Termination of appointment of director (Christopher Adkin) 1 Buy now
16 Oct 2013 annual-return Annual Return 6 Buy now
16 Oct 2013 address Change Sail Address Company 1 Buy now
05 Sep 2013 mortgage Registration of a charge 34 Buy now
30 Aug 2013 officers Appointment of secretary (Mr Christopher Colin Adkin) 1 Buy now
30 Aug 2013 officers Appointment of director (Mr Christopher Colin Adkin) 2 Buy now
12 Jun 2013 officers Appointment of director (Mr Richard Ian Baggaley) 2 Buy now
05 Jun 2013 officers Appointment of director (Ann Margaret Collins) 2 Buy now
12 Feb 2013 resolution Resolution 10 Buy now
14 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Sep 2012 incorporation Incorporation Company 7 Buy now