SPHERE MOBILE LTD

Company Documents

DateDescription
20/05/1420 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/11/137 November 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/09/133 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/09/1222 September 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/08/1221 August 2012 FIRST GAZETTE

View Document

07/10/117 October 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/08/1130 August 2011 FIRST GAZETTE

View Document

24/02/1124 February 2011 REGISTERED OFFICE CHANGED ON 24/02/2011 FROM 42 FAIRFIELD ROAD OADBY LEICESTER LEICESTERSHIRE LE2 4NE ENGLAND

View Document

01/11/101 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR TERENCE FRASER / 04/08/2010

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE FRASER / 04/08/2010

View Document

01/11/101 November 2010 REGISTERED OFFICE CHANGED ON 01/11/2010 FROM AVA HOUSE/38 RATCLIFFE ROAD LEICESTER LE2 3TD ENGLAND

View Document

01/11/101 November 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

23/03/1023 March 2010 Annual return made up to 8 August 2009 with full list of shareholders

View Document

03/03/103 March 2010 DISS40 (DISS40(SOAD))

View Document

02/03/102 March 2010 REGISTERED OFFICE CHANGED ON 02/03/2010 FROM 42 FAIRFIELD ROAD OADBY LEICESTER LE2 4NE UNITED KINGDOM

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 August 2008

View Document

02/03/102 March 2010 Annual return made up to 8 August 2008 with full list of shareholders

View Document

14/01/1014 January 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/12/091 December 2009 FIRST GAZETTE

View Document

10/04/0910 April 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/01/0927 January 2009 FIRST GAZETTE

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED DIRECTOR ROBIN ANDERSON

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED SECRETARY ROBIN ANDERSON

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED SECRETARY BENJAMIN SIGNEY

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED MR TERENCE FRASER

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED DIRECTOR BENJAMIN SIGNEY

View Document

23/04/0823 April 2008 SECRETARY APPOINTED MR TERENCE FRASER

View Document

22/04/0822 April 2008 REGISTERED OFFICE CHANGED ON 22/04/08 FROM: GISTERED OFFICE CHANGED ON 22/04/2008 FROM 27 WILLOWMEAD DRIVE, PRESTBURY MACCLESFIELD CHESHIRE SK104DD

View Document

07/09/077 September 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 DIRECTOR RESIGNED

View Document

07/09/077 September 2007 NEW SECRETARY APPOINTED

View Document

07/09/077 September 2007 NEW DIRECTOR APPOINTED

View Document

08/08/068 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