Download leads from Nexok and grow your business. Find out more

Spangle Computer Services Ltd

Documents

Total Documents35
Total Pages105

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off
24 February 2015Final Gazette dissolved via voluntary strike-off
11 November 2014First Gazette notice for voluntary strike-off
11 November 2014First Gazette notice for voluntary strike-off
26 April 2014Voluntary strike-off action has been suspended
26 April 2014Voluntary strike-off action has been suspended
1 April 2014First Gazette notice for voluntary strike-off
1 April 2014First Gazette notice for voluntary strike-off
18 September 2013Voluntary strike-off action has been suspended
18 September 2013Voluntary strike-off action has been suspended
25 June 2013First Gazette notice for voluntary strike-off
25 June 2013First Gazette notice for voluntary strike-off
12 June 2013Application to strike the company off the register
12 June 2013Application to strike the company off the register
11 December 2012Statement of capital following an allotment of shares on 9 February 2011
  • GBP 2
11 December 2012Statement of capital following an allotment of shares on 9 February 2011
  • GBP 2
11 December 2012Statement of capital following an allotment of shares on 9 February 2011
  • GBP 2
7 December 2012Annual return made up to 3 December 2012 with a full list of shareholders
Statement of capital on 2012-12-07
  • GBP 1
7 December 2012Annual return made up to 3 December 2012 with a full list of shareholders
Statement of capital on 2012-12-07
  • GBP 1
7 December 2012Annual return made up to 3 December 2012 with a full list of shareholders
Statement of capital on 2012-12-07
  • GBP 1
3 September 2012Total exemption small company accounts made up to 31 December 2011
3 September 2012Total exemption small company accounts made up to 31 December 2011
21 December 2011Annual return made up to 3 December 2011 with a full list of shareholders
21 December 2011Annual return made up to 3 December 2011 with a full list of shareholders
21 December 2011Annual return made up to 3 December 2011 with a full list of shareholders
9 February 2011Appointment of Mr Gary Paul Grady as a secretary
9 February 2011Appointment of Mr Gary Paul Grady as a secretary
2 February 2011Appointment of Mr Timothy John Goodman as a director
2 February 2011Appointment of Mr Timothy John Goodman as a director
20 January 2011Termination of appointment of Yomtov Eliezer Jacobs as a director
20 January 2011Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 20 January 2011
20 January 2011Termination of appointment of Yomtov Eliezer Jacobs as a director
20 January 2011Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 20 January 2011
3 December 2010Incorporation
3 December 2010Incorporation
Sign up now to grow your client base. Plans & Pricing