SPYRE BOURNEMOUTH LIMITED

Company Documents

DateDescription
13/05/1413 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/05/141 May 2014 APPLICATION FOR STRIKING-OFF

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

21/11/1321 November 2013 PREVEXT FROM 28/02/2013 TO 28/08/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

11/03/1311 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PERCY ROBERT KING / 07/01/2013

View Document

14/02/1314 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

13/02/1213 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

24/03/1124 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

26/08/1026 August 2010 COMPANY NAME CHANGED MATTHEW RELOCATIONS LIMITED CERTIFICATE ISSUED ON 26/08/10

View Document

26/08/1026 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/02/1012 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information