BTB SPIRE PLC

Company Documents

DateDescription
08/06/108 June 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/02/1023 February 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/02/1011 February 2010 APPLICATION FOR STRIKING-OFF

View Document

11/11/0911 November 2009 REGISTERED OFFICE CHANGED ON 11/11/2009 FROM IKON HOUSE 30 COWCROSS STREET LONDON EC1M 6DQ

View Document

23/09/0923 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

09/04/099 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

11/02/0911 February 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 CURRSHO FROM 30/09/2009 TO 31/03/2009

View Document

18/03/0818 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

21/02/0821 February 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

08/02/068 February 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

25/04/0525 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

08/02/058 February 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

17/02/0317 February 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

19/03/0219 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

06/02/026 February 2002 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS

View Document

20/04/0120 April 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

29/01/0129 January 2001 RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

19/04/9919 April 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

15/02/9915 February 1999 RETURN MADE UP TO 23/01/99; FULL LIST OF MEMBERS

View Document

12/08/9812 August 1998 DIRECTOR RESIGNED

View Document

27/04/9827 April 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

05/02/985 February 1998 RETURN MADE UP TO 23/01/98; FULL LIST OF MEMBERS

View Document

22/10/9722 October 1997 REGISTERED OFFICE CHANGED ON 22/10/97 FROM: 22 SOUTH END CROYDON SURREY CR0 1DN

View Document

02/05/972 May 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

06/04/976 April 1997 NEW SECRETARY APPOINTED

View Document

27/03/9727 March 1997 NEW DIRECTOR APPOINTED

View Document

27/03/9727 March 1997 NEW DIRECTOR APPOINTED

View Document

27/03/9727 March 1997 DIRECTOR RESIGNED

View Document

27/03/9727 March 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/02/971 February 1997 RETURN MADE UP TO 23/01/97; NO CHANGE OF MEMBERS

View Document

01/04/961 April 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

23/01/9623 January 1996

View Document

23/01/9623 January 1996 RETURN MADE UP TO 23/01/96; FULL LIST OF MEMBERS

View Document

18/11/9518 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/9516 June 1995 DIRECTOR RESIGNED

View Document

16/06/9516 June 1995

View Document

16/06/9516 June 1995 DIRECTOR RESIGNED

View Document

16/06/9516 June 1995 NEW DIRECTOR APPOINTED

View Document

15/06/9515 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/06/9515 June 1995

View Document

04/02/954 February 1995 RETURN MADE UP TO 23/01/95; FULL LIST OF MEMBERS

View Document

04/02/954 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/02/954 February 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

07/03/947 March 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

16/02/9416 February 1994 NEW DIRECTOR APPOINTED

View Document

05/02/945 February 1994

View Document

05/02/945 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/02/945 February 1994 RETURN MADE UP TO 23/01/94; NO CHANGE OF MEMBERS

View Document

11/03/9311 March 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

12/02/9312 February 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/02/9312 February 1993

View Document

12/02/9312 February 1993 RETURN MADE UP TO 23/01/93; FULL LIST OF MEMBERS

View Document

21/09/9221 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

19/06/9219 June 1992 NEW SECRETARY APPOINTED

View Document

14/05/9214 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/9226 March 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 18/03/92

View Document

26/03/9226 March 1992 £ NC 1000/50000 18/03/92

View Document

26/03/9226 March 1992

View Document

26/03/9226 March 1992 Resolutions

View Document

26/03/9226 March 1992 Resolutions

View Document

26/03/9226 March 1992

View Document

20/03/9220 March 1992 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

20/03/9220 March 1992 AUDITORS' REPORT

View Document

20/03/9220 March 1992 AUDITORS' STATEMENT

View Document

20/03/9220 March 1992 BALANCE SHEET

View Document

20/03/9220 March 1992 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

20/03/9220 March 1992 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

20/03/9220 March 1992 REREGISTRATION PRI-PLC 19/03/92

View Document

20/03/9220 March 1992 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

25/02/9225 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/02/9214 February 1992 NEW DIRECTOR APPOINTED

View Document

13/02/9213 February 1992 REGISTERED OFFICE CHANGED ON 13/02/92 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

11/02/9211 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/02/9211 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/02/9211 February 1992 NEW DIRECTOR APPOINTED

View Document

23/01/9223 January 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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