THREE SPIRES PROJECT MANAGEMENT LIMITED

Company Documents

DateDescription
17/12/1917 December 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/10/191 October 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/09/1924 September 2019 FIRST GAZETTE

View Document

24/09/1924 September 2019 APPLICATION FOR STRIKING-OFF

View Document

12/04/1912 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

20/03/1920 March 2019 PREVEXT FROM 31/07/2018 TO 31/01/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES

View Document

07/11/177 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

03/07/153 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

04/07/144 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/07/1330 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

17/07/1317 July 2013 REGISTERED OFFICE CHANGED ON 17/07/2013 FROM 3 HOOD LANE ARMITAGE RUGELEY WS15 4BW

View Document

17/07/1317 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN GARDNER / 17/07/2013

View Document

17/07/1317 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS JANE SUSAN GARDNER / 17/07/2013

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

16/07/1216 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/07/118 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN GARDNER / 01/10/2009

View Document

06/07/106 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

02/07/092 July 2009 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