SPYRE BOURNEMOUTH LIMITED
Company Documents
Date | Description |
---|---|
13/05/1413 May 2014 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
01/05/141 May 2014 | APPLICATION FOR STRIKING-OFF |
06/12/136 December 2013 | Annual accounts small company total exemption made up to 31 August 2013 |
21/11/1321 November 2013 | PREVEXT FROM 28/02/2013 TO 28/08/2013 |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
11/03/1311 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PERCY ROBERT KING / 07/01/2013 |
14/02/1314 February 2013 | Annual return made up to 12 February 2013 with full list of shareholders |
27/11/1227 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
13/02/1213 February 2012 | Annual return made up to 12 February 2012 with full list of shareholders |
10/11/1110 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
24/03/1124 March 2011 | Annual return made up to 12 February 2011 with full list of shareholders |
26/08/1026 August 2010 | COMPANY NAME CHANGED MATTHEW RELOCATIONS LIMITED CERTIFICATE ISSUED ON 26/08/10 |
26/08/1026 August 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
12/02/1012 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company