SPINELOCK UK LIMITED - MILTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2021-08-28 View Report
Address. Old address: Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP. New address: C/O K & W Recovery Limited Milton Park Innovation Centre 99 Park Drive Milton Abingdon OX14 4RY. Change date: 2021-06-15. 2021-06-15 View Report
Insolvency. Liquidation compulsory return final meeting. 2021-05-28 View Report
Insolvency. Liquidation compulsory winding up progress report. 2020-11-19 View Report
Insolvency. Liquidation compulsory winding up progress report. 2019-11-01 View Report
Insolvency. Liquidation compulsory winding up progress report. 2018-11-22 View Report
Insolvency. Liquidation compulsory winding up progress report. 2017-12-08 View Report
Insolvency. Liquidation compulsory removal of liquidator by court. 2017-09-06 View Report
Address. Change date: 2017-07-26. New address: Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP. Old address: Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP. 2017-07-26 View Report
Address. Change date: 2017-07-26. New address: Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP. Old address: Greyfriars Court Paradise Square Oxford OX1 1BE. 2017-07-26 View Report
Insolvency. Description: INSOLVENCY:annual progress report for period 01/10/2016. 2016-11-21 View Report
Insolvency. Description: INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 01/10/2015. 2015-12-03 View Report
Insolvency. Liquidation compulsory appointment liquidator. 2015-02-11 View Report
Insolvency. Liquidation compulsory winding up order. 2015-01-15 View Report
Insolvency. Description: Insolvency:re form 4.47 customer request to register re compliance issues. 2014-11-25 View Report
Insolvency. Liquidation compulsory winding up order. 2014-11-04 View Report
Insolvency. Liquidation disclaimer notice. 2014-11-04 View Report
Address. Change date: 2014-10-31. New address: Greyfriars Court Paradise Square Oxford OX1 1BE. Old address: 6 Castlebridge Office Village Castle Marina Road Nottingham NG7 1TN. 2014-10-31 View Report
Insolvency. Brought down date: 2014-07-24. 2014-08-11 View Report
Insolvency. Liquidation in administration court order ending administration. 2014-08-11 View Report
Insolvency. Liquidation in administration amended certificate of constitution creditors committee. 2014-05-27 View Report
Insolvency. Liquidation in administration result creditors meeting. 2014-05-23 View Report
Insolvency. Liquidation in administration proposals. 2014-03-28 View Report
Address. Old address: Sterling House 32 St. John Street Mansfield Nottinghamshire NG18 1QJ. Change date: 2014-02-04. 2014-02-04 View Report
Insolvency. Liquidation in administration appointment of administrator. 2014-01-31 View Report
Officers. Officer name: Richard Baggaley. 2013-12-04 View Report
Officers. Officer name: Christopher Adkin. 2013-12-04 View Report
Annual return. With made up date full list shareholders. 2013-10-16 View Report
Address. Change sail address company. 2013-10-16 View Report
Mortgage. Charge number: 082196600001. 2013-09-05 View Report
Officers. Officer name: Mr Christopher Colin Adkin. 2013-08-30 View Report
Officers. Officer name: Mr Christopher Colin Adkin. 2013-08-30 View Report
Officers. Officer name: Mr Richard Ian Baggaley. 2013-06-12 View Report
Officers. Officer name: Ann Margaret Collins. 2013-06-05 View Report
Resolution. Description: Resolutions. 2013-02-12 View Report
Address. Change date: 2012-11-14. Old address: Provincial House 37 New Walk Leicester LE1 6TU England. 2012-11-14 View Report
Incorporation. Incorporation company. 2012-09-18 View Report