SPIREBEST LIMITED

Company Documents

DateDescription
08/03/118 March 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/11/1023 November 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/05/1014 May 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

16/03/1016 March 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/03/101 March 2010 APPLICATION FOR STRIKING-OFF

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

29/12/0929 December 2009 PREVSHO FROM 30/06/2010 TO 31/10/2009

View Document

18/11/0918 November 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ROSS HOBSON / 22/10/2009

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

19/11/0819 November 2008 Statement by Directors

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

19/11/0819 November 2008 Solvency Statement dated 14/11/08

View Document

19/11/0819 November 2008 REDUCE ISSUED CAPITAL 17/11/2008

View Document

19/11/0819 November 2008 MEMORANDUM OF CAPITAL - PROCESSE 19/11/08 - REDUCTION OF ISSD CAP FROM �67600 TO �100. DATE OF RES 14/11/08

View Document

12/11/0812 November 2008 SECRETARY RESIGNED NIGEL MITCHELL

View Document

12/11/0812 November 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 14

View Document

21/12/0721 December 2007 RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

08/11/068 November 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

06/03/066 March 2006 SECRETARY RESIGNED

View Document

06/03/066 March 2006 NEW SECRETARY APPOINTED

View Document

06/03/066 March 2006 DIRECTOR RESIGNED

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 15/11/04

View Document

11/10/0411 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

16/12/0316 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

18/11/0318 November 2003 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/021 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

18/01/0218 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0210 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/0128 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0128 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

28/10/0128 October 2001 RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 ALTER ARTICLES 10/11/00

View Document

06/11/006 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

06/11/006 November 2000 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

01/12/991 December 1999 RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS

View Document

09/11/989 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

09/11/989 November 1998 RETURN MADE UP TO 30/10/98; NO CHANGE OF MEMBERS

View Document

05/11/975 November 1997 RETURN MADE UP TO 30/10/97; FULL LIST OF MEMBERS

View Document

05/11/975 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

13/11/9613 November 1996 RETURN MADE UP TO 30/10/96; CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/9613 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

16/10/9616 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/9616 October 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/9611 September 1996 NC INC ALREADY ADJUSTED 12/08/96

View Document

11/09/9611 September 1996 � NC 100/100100 12/08/96

View Document

06/03/966 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

08/11/958 November 1995 RETURN MADE UP TO 30/10/95; NO CHANGE OF MEMBERS

View Document

09/10/959 October 1995 S366A DISP HOLDING AGM 13/09/95 S252 DISP LAYING ACC 13/09/95 S386 DISP APP AUDS 13/09/95

View Document

05/06/955 June 1995 REGISTERED OFFICE CHANGED ON 05/06/95 FROM: 83A WESTERN RD HOVE SUSSEX BN3 1LJ

View Document

07/04/957 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

15/12/9415 December 1994 RETURN MADE UP TO 30/10/94; FULL LIST OF MEMBERS

View Document

15/12/9415 December 1994

View Document

30/03/9430 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

23/11/9323 November 1993

View Document

23/11/9323 November 1993 RETURN MADE UP TO 30/10/93; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/9323 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/9315 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

24/11/9224 November 1992 RETURN MADE UP TO 30/10/92; NO CHANGE OF MEMBERS

View Document

24/11/9224 November 1992

View Document

12/03/9212 March 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

07/01/927 January 1992 RETURN MADE UP TO 08/11/91; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 07/01/92

View Document

07/01/927 January 1992

View Document

07/01/927 January 1992 REGISTERED OFFICE CHANGED ON 07/01/92

View Document

14/11/9014 November 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

14/11/9014 November 1990

View Document

14/11/9014 November 1990 RETURN MADE UP TO 16/11/90; FULL LIST OF MEMBERS

View Document

20/06/9020 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/9016 February 1990 RETURN MADE UP TO 13/12/89; FULL LIST OF MEMBERS

View Document

16/02/9016 February 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

18/10/8918 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/8916 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/8916 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/8922 June 1989

View Document

22/06/8922 June 1989 RETURN MADE UP TO 23/12/88; FULL LIST OF MEMBERS

View Document

10/02/8910 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/899 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/8918 January 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

23/11/8823 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/8815 April 1988 RETURN MADE UP TO 17/02/88; FULL LIST OF MEMBERS

View Document

11/03/8811 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

11/03/8811 March 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

21/03/8721 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

21/03/8721 March 1987 FULL ACCOUNTS MADE UP TO 30/06/86

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