SPIRIT MOBILE PROCESSING LIMITED

Company Documents

DateDescription
05/09/165 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/11/1525 November 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

11/03/1511 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/11/1417 November 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

21/03/1421 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/11/1328 November 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

14/02/1314 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/01/132 January 2013 Annual return made up to 17 November 2012 with full list of shareholders

View Document

27/06/1227 June 2012 DIRECTOR APPOINTED MR PETER NICHOLAS MOORE

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/03/1220 March 2012 Annual return made up to 17 November 2011 with full list of shareholders

View Document

17/03/1217 March 2012 DISS40 (DISS40(SOAD))

View Document

13/03/1213 March 2012 FIRST GAZETTE

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/02/119 February 2011 Annual return made up to 17 November 2010 with full list of shareholders

View Document

09/02/119 February 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EPOSS LIMITED / 01/10/2010

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, SECRETARY NICHOLAS FAIETA

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/01/1019 January 2010 AUDITOR'S RESIGNATION

View Document

08/12/098 December 2009 SECRETARY APPOINTED GWILYM MICHAEL DAVIES

View Document

08/12/098 December 2009 17/11/09 NO CHANGES

View Document

03/12/093 December 2009 AUDITOR'S RESIGNATION

View Document

09/11/099 November 2009 REGISTERED OFFICE CHANGED ON 09/11/2009 FROM 4TH FLOOR CRUSADER HOUSE 145-157 ST JOHN STREET LONDON EC1V 4QJ

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/02/093 February 2009 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/02/0827 February 2008 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/06/0720 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/06/0712 June 2007 COMPANY NAME CHANGED EPOSS PROCESSING LIMITED CERTIFICATE ISSUED ON 12/06/07

View Document

19/12/0619 December 2006 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/01/0610 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/12/056 December 2005 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/12/048 December 2004 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

28/09/0428 September 2004 REGISTERED OFFICE CHANGED ON 28/09/04 FROM: G OFFICE CHANGED 28/09/04 UNIT 4 BUCKINGWAY BUSINESS PARK SWAVESEY CAMBRIDGE CAMBRIDGESHIRE CB4 5UG

View Document

05/08/045 August 2004 NEW DIRECTOR APPOINTED

View Document

29/01/0429 January 2004 RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 NEW DIRECTOR APPOINTED

View Document

14/01/0414 January 2004 DIRECTOR RESIGNED

View Document

14/01/0414 January 2004 DIRECTOR RESIGNED

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/11/0220 November 2002 RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 DIRECTOR RESIGNED

View Document

19/11/0219 November 2002 DIRECTOR RESIGNED

View Document

27/10/0227 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/10/0227 October 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

05/08/025 August 2002 COMPANY NAME CHANGED ROK PROCESSING LIMITED CERTIFICATE ISSUED ON 05/08/02

View Document

21/07/0221 July 2002 REGISTERED OFFICE CHANGED ON 21/07/02 FROM: G OFFICE CHANGED 21/07/02 WELLINGTON HOUSE 49 WATERLOO ROAD WOLVERHAMPTON WV1 4UZ

View Document

09/04/029 April 2002 DIRECTOR RESIGNED

View Document

09/04/029 April 2002 DIRECTOR RESIGNED

View Document

13/03/0213 March 2002 DIRECTOR RESIGNED

View Document

21/01/0221 January 2002

View Document

21/01/0221 January 2002 RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002

View Document

05/09/015 September 2001 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01

View Document

21/06/0121 June 2001 COMPANY NAME CHANGED COGFIGURE LIMITED CERTIFICATE ISSUED ON 21/06/01

View Document

28/03/0128 March 2001 REGISTERED OFFICE CHANGED ON 28/03/01 FROM: G OFFICE CHANGED 28/03/01 LASYARD HOUSE UNDERHILL STREET BRIDGNORTH SALOP WV16 4BB

View Document

10/12/0010 December 2000 RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 NEW DIRECTOR APPOINTED

View Document

14/09/0014 September 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 30/04/01

View Document

22/02/0022 February 2000 NEW DIRECTOR APPOINTED

View Document

22/02/0022 February 2000 NEW DIRECTOR APPOINTED

View Document

22/02/0022 February 2000 NEW DIRECTOR APPOINTED

View Document

27/01/0027 January 2000 REGISTERED OFFICE CHANGED ON 27/01/00 FROM: G OFFICE CHANGED 27/01/00 5/7 THE LAKES NORTHAMPTON NORTHAMPTONSHIRE NN4 7SH

View Document

27/01/0027 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/01/0027 January 2000 DIRECTOR RESIGNED

View Document

27/01/0027 January 2000 SECRETARY RESIGNED

View Document

27/01/0027 January 2000 NEW DIRECTOR APPOINTED

View Document

17/11/9917 November 1999 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