Myspec Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 31, 2011)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2014-10-31
Cash in hand£7,220 +84.32%
Net Worth£371 -1,321%
Liabilities£6,849 -3.14%
Fixed Assets£89 0%
Trade Debtors£570 0%
Total assets£7,220 -70.88%
Shareholder's funds£371 -1,321%
Total liabilities£6,849 -3.14%

BUILDING DESIGN SPECIFICATION CONSULTANCY LTD
BLANC DE BIERGES LTD

Details

Company type Private Limited Company, Dissolved
Company Number 06894559
Record last updated Wednesday, August 26, 2015 12:48:41 AM UTC
Official Address 7 Chiltern Rise Ashby-De-La-Zouch Leicestershire Le651eu Ashby Castle
There are 5 companies registered at this street
Locality Ashby Castle
Region England
Postal Code LE651EU
Sector Urban planning and landscape architectural activities

Charts

Visits

MYSPEC LTD (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-12020-22022-122025-5012
Document TypeDoc. Type Publication datePub. date Download link
Registry Jun 2, 2015 Annual return Annual return
Registry Jun 2, 2015 Change of particulars for director Change of particulars for director
Registry Jun 2, 2015 Change of registered office address Change of registered office address
Financials Feb 10, 2015 Annual accounts Annual accounts
Registry Feb 9, 2015 Change of accounting reference date Change of accounting reference date
Registry Oct 31, 2014 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Oct 31, 2014 Resignation of one Director Resignation of one Director
Financials Oct 22, 2014 Annual accounts Annual accounts
Registry May 26, 2014 Annual return Annual return
Registry Dec 18, 2013 Change of name certificate Change of name certificate
Registry Dec 18, 2013 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Dec 18, 2013 Company name change Company name change
Registry Dec 13, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Dec 12, 2013 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Financials Nov 1, 2013 Annual accounts Annual accounts
Registry May 22, 2013 Annual return Annual return
Registry May 20, 2013 Company name change Company name change
Registry May 20, 2013 Change of name certificate Change of name certificate
Registry Dec 3, 2012 Change of name 10 Change of name 10
Registry Nov 6, 2012 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Oct 31, 2012 Resignation of one Managing Director and one Director (a man) Resignation of one Managing Director and one Director (a man)
Registry Oct 31, 2012 Resignation of one Director Resignation of one Director
Registry Oct 31, 2012 Appointment of a woman as Director Appointment of a woman as Director
Registry Oct 31, 2012 Appointment of a woman as Director 6894... Appointment of a woman as Director 6894...
Financials Oct 10, 2012 Annual accounts Annual accounts
Registry May 15, 2012 Annual return Annual return
Registry Oct 14, 2011 Change of registered office address Change of registered office address
Registry Oct 14, 2011 Resignation of one Director Resignation of one Director
Registry Oct 7, 2011 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Sep 16, 2011 Annual accounts Annual accounts
Registry May 5, 2011 Annual return Annual return
Registry Mar 25, 2011 Change of accounting reference date Change of accounting reference date
Registry Mar 25, 2011 Change of registered office address Change of registered office address
Registry Mar 17, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Mar 8, 2011 Return of allotment of shares Return of allotment of shares
Registry Feb 1, 2011 Appointment of a man as Director Appointment of a man as Director
Financials Jan 31, 2011 Annual accounts Annual accounts
Registry Jul 22, 2010 Annual return Annual return
Registry Jul 22, 2010 Change of particulars for director Change of particulars for director
Registry May 5, 2010 Change of registered office address Change of registered office address
Registry May 5, 2010 Resignation of one Director Resignation of one Director
Registry May 5, 2010 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Sep 3, 2009 Resignation of a director Resignation of a director
Registry Sep 3, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Aug 31, 2009 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Aug 17, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Aug 17, 2009 Appointment of a man as Director 6894... Appointment of a man as Director 6894...
Registry Aug 17, 2009 Appointment of a man as Director Appointment of a man as Director
Registry May 5, 2009 Resignation of a director Resignation of a director
Registry May 5, 2009 Resignation of 2 people: one Manager and one Director (a man) Resignation of 2 people: one Manager and one Director (a man)
Registry May 1, 2009 Five appointments: 5 men Five appointments: 5 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)