MP SPIRE HULL NOMINEE LIMITED

Company Documents

DateDescription
10/02/1510 February 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/10/1428 October 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/10/1416 October 2014 APPLICATION FOR STRIKING-OFF

View Document

25/07/1425 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

13/01/1413 January 2014 Annual return made up to 7 December 2013 with full list of shareholders

View Document

09/07/139 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

20/12/1220 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

15/11/1215 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

12/01/1212 January 2012 Annual return made up to 7 December 2011 with full list of shareholders

View Document

03/11/113 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

06/04/116 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

15/02/1115 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/02/118 February 2011 Annual return made up to 7 December 2010 with full list of shareholders

View Document

07/02/117 February 2011 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

07/02/117 February 2011 SAIL ADDRESS CREATED

View Document

07/02/117 February 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

07/02/117 February 2011 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

07/02/117 February 2011 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

07/02/117 February 2011 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY LYONS

View Document

09/12/109 December 2010 SECRETARY'S CHANGE OF PARTICULARS / SIMON ALEXANDER MALCOLM CONWAY / 01/11/2010

View Document

09/12/109 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ALEXANDER MALCOLM CONWAY / 01/11/2010

View Document

09/02/109 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/01/1030 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/01/1021 January 2010 DIRECTOR APPOINTED ANTHONY LYONS

View Document

24/12/0924 December 2009 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

17/12/0917 December 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/12/097 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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