FASTWEB SPIRIT LTD

Company Documents

DateDescription
20/05/1420 May 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/04/148 April 2014 REGISTERED OFFICE CHANGED ON 08/04/2014 FROM
4TH FLOOR, LAWFORD HOUSE
ALBERT PLACE
LONDON
N3 1RL

View Document

04/02/144 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/01/1424 January 2014 APPLICATION FOR STRIKING-OFF

View Document

12/09/1312 September 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

11/01/1311 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA CORNELIA VAN DEN BERG / 15/11/2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

15/08/1215 August 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/08/1115 August 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA CORNELIA VAN DEN BERG / 05/11/2010

View Document

16/08/1016 August 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CHARLES STOKES / 12/10/2009

View Document

30/10/0930 October 2009 APPOINTMENT TERMINATED, DIRECTOR MATTHEW STOKES

View Document

30/10/0930 October 2009 DIRECTOR APPOINTED CHRISTINA CORNELIA VAN DEN BERG

View Document

17/08/0917 August 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

04/09/084 September 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

18/08/0818 August 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/064 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0617 August 2006 DIRECTOR RESIGNED

View Document

17/08/0617 August 2006 NEW DIRECTOR APPOINTED

View Document

15/08/0615 August 2006 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