SPITFIRE PERFORMANCE LIMITED

Company Documents

DateDescription
19/04/1419 April 2014 DISS40 (DISS40(SOAD))

View Document

16/04/1416 April 2014 Annual return made up to 11 December 2013 with full list of shareholders

View Document

15/04/1415 April 2014 FIRST GAZETTE

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/03/1326 March 2013 DISS40 (DISS40(SOAD))

View Document

25/03/1325 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN WRIGHT / 20/09/2012

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/03/1325 March 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

26/02/1326 February 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/01/1322 January 2013 FIRST GAZETTE

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/05/1212 May 2012 DISS40 (DISS40(SOAD))

View Document

10/05/1210 May 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

17/04/1217 April 2012 FIRST GAZETTE

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/04/1127 April 2011 DISS40 (DISS40(SOAD))

View Document

26/04/1126 April 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

19/04/1119 April 2011 FIRST GAZETTE

View Document

31/01/1131 January 2011 REGISTERED OFFICE CHANGED ON 31/01/2011 FROM UNIT 19 MANVERS HOUSE PIONEER CLOSE WATH UPON DEARNE ROTHERHAM SOUTH YORKSHIRE S63 7TZ UNITED KINGDOM

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN WRIGHT / 03/02/2010

View Document

03/02/103 February 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

27/01/1027 January 2010 12/12/08 STATEMENT OF CAPITAL GBP 100

View Document

21/11/0921 November 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'BRIEN

View Document

23/12/0823 December 2008 REGISTERED OFFICE CHANGED ON 23/12/08 FROM: GISTERED OFFICE CHANGED ON 23/12/2008 FROM 538 ECCLESFIELD ROAD ECCLESFIELD SHEFFIELD SOUTH YORKSHIRE S5 0DJ UNITED KINGDOM

View Document

11/12/0811 December 2008 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