SPIRITEL IP SOLUTIONS LIMITED

Company Documents

DateDescription
14/02/1414 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/10/1325 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/10/138 October 2013 APPLICATION FOR STRIKING-OFF

View Document

28/03/1328 March 2013 28/03/13 STATEMENT OF CAPITAL GBP 1

View Document

28/03/1328 March 2013 STATEMENT BY DIRECTORS

View Document

28/03/1328 March 2013 SOLVENCY STATEMENT DATED 27/03/13

View Document

28/03/1328 March 2013 REDUCE ISSUED CAPITAL 27/03/2013

View Document

17/12/1217 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

09/11/129 November 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, DIRECTOR GARETH KIRKWOOD

View Document

05/01/125 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

28/11/1128 November 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

25/07/1125 July 2011 DIRECTOR APPOINTED MR STEPHEN ALAN SMITH

View Document

22/07/1122 July 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY RILEY

View Document

17/04/1117 April 2011 DIRECTOR APPOINTED MR GARETH ROBERT KIRKWOOD

View Document

11/04/1111 April 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

07/12/107 December 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 6

View Document

07/12/107 December 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3

View Document

26/11/1026 November 2010 DIRECTOR APPOINTED MR MATTHEW ROBINSON RILEY

View Document

26/11/1026 November 2010 SECRETARY APPOINTED DAVID LEWIS MCGLENNON

View Document

26/11/1026 November 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW BOOTH

View Document

26/11/1026 November 2010 APPOINTMENT TERMINATED, DIRECTOR RONALD SMITH

View Document

26/11/1026 November 2010 CURRSHO FROM 30/04/2011 TO 31/03/2011

View Document

26/11/1026 November 2010 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR MILLS

View Document

26/11/1026 November 2010 DIRECTOR APPOINTED MR ANTHONY JOHN RILEY

View Document

10/11/1010 November 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

19/04/1019 April 2010 CHANGE OF NAME 13/04/2010

View Document

19/04/1019 April 2010 COMPANY NAME CHANGED NESSCO SERVICES LTD. CERTIFICATE ISSUED ON 19/04/10

View Document

16/04/1016 April 2010 CHANGE OF NAME 13/04/2010

View Document

15/04/1015 April 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 4

View Document

15/04/1015 April 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 5

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS SMITH

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, SECRETARY PAULL & WILLIAMSONS LLP

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT FORBES

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR AUSTIN DAVIDSON

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOCK GARDINER

View Document

14/04/1014 April 2010 RESIGNATION OF AUDITORS

View Document

14/04/1014 April 2010 SECRETARY APPOINTED ANDREW ARNOLD BOOTH

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED RONALD WATSON SMITH

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED ALASTAIR RICHARD MILLS

View Document

14/04/1014 April 2010 REGISTERED OFFICE CHANGED ON 14/04/2010 FROM NESSCO HOUSE,DISCOVERY DRIVE ARNHALL BUSINESS PARK WESTHILL ABERDEENSHIRE AB32 6FG

View Document

14/04/1014 April 2010 CURREXT FROM 31/03/2010 TO 30/04/2010

View Document

06/04/106 April 2010 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 6

View Document

06/04/106 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

16/01/1016 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

03/11/093 November 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

21/04/0921 April 2009 SECRETARY APPOINTED PAULL & WILLIAMSONS LLP

View Document

21/04/0921 April 2009 SECRETARY RESIGNED PAULL & WILLIAMSONS

View Document

04/03/094 March 2009 DIRECTOR'S PARTICULARS THOMAS SMITH

View Document

04/11/084 November 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 SECRETARY'S PARTICULARS PAULL & WILLIAMSONS SOLICITORS

View Document

07/10/087 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

19/06/0819 June 2008 MEMORANDUM OF ASSOCIATION

View Document

19/06/0819 June 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/06/0813 June 2008 PURCHASE INVESTMENT AGREEMENT 02/06/2008 FIN ASSIST IN SHARE ACQ 02/06/2008 ALTER MEMORANDUM 02/06/2008

View Document

13/06/0813 June 2008 SECRETARY RESIGNED MARTIN SINCLAIR

View Document

13/06/0813 June 2008 DIRECTOR APPOINTED JOCK GARDENER

View Document

13/06/0813 June 2008 SECRETARY APPOINTED PAULL & WILLIAMSONS SOLICITORS

View Document

13/06/0813 June 2008 DIRECTOR APPOINTED ROBERT GORDON FORBES

View Document

11/06/0811 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

11/06/0811 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/06/0811 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

11/06/0811 June 2008 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 4

View Document

11/06/0811 June 2008 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 5

View Document

07/06/087 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/06/087 June 2008 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3

View Document

29/05/0829 May 2008 AUDITOR'S RESIGNATION

View Document

07/11/077 November 2007 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

08/03/078 March 2007 REGISTERED OFFICE CHANGED ON 08/03/07 FROM: DISCOVERY DRIVE ARNHALL BUSINESS PARK WESTHILL ABERDEENSHIRE AB32 6FG

View Document

30/11/0630 November 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/11/052 November 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 02/11/05;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/10/0514 October 2005 REGISTERED OFFICE CHANGED ON 14/10/05 FROM: NESSCO HOUSE KIRKHILL DRIVE DYCE ABERDEEN

View Document

08/08/058 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/11/044 November 2004 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/11/0321 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/11/0312 November 2003 DEC MORT/CHARGE *****

View Document

29/10/0329 October 2003 RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/10/0228 October 2002 RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 AUDITOR'S RESIGNATION

View Document

12/11/0112 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

31/10/0131 October 2001 DIRECTOR RESIGNED

View Document

31/10/0131 October 2001 DIRECTOR RESIGNED

View Document

31/10/0131 October 2001 RETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 DIRECTOR RESIGNED

View Document

10/05/0110 May 2001 RETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 COMPANY NAME CHANGED NEWOOD TELECOM LIMITED CERTIFICATE ISSUED ON 20/03/01

View Document

23/02/0123 February 2001 REGISTERED OFFICE CHANGED ON 23/02/01 FROM: G OFFICE CHANGED 23/02/01 6-8 WESTGARTH PLACE COLLEGE MILTON NORTH EAST KILBRIDE G74 5NT

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

26/09/0026 September 2000 DIRECTOR RESIGNED

View Document

26/09/0026 September 2000 DIRECTOR RESIGNED

View Document

08/03/008 March 2000 DIRECTOR RESIGNED

View Document

08/02/008 February 2000 RETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS

View Document

09/08/999 August 1999 NEW SECRETARY APPOINTED

View Document

09/08/999 August 1999 SECRETARY RESIGNED

View Document

09/08/999 August 1999 NEW DIRECTOR APPOINTED

View Document

09/08/999 August 1999 AUDITOR'S RESIGNATION

View Document

09/08/999 August 1999 NEW DIRECTOR APPOINTED

View Document

23/07/9923 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

12/07/9912 July 1999 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/03/00

View Document

30/04/9930 April 1999 DIRECTOR RESIGNED

View Document

30/04/9930 April 1999 RETURN MADE UP TO 28/10/98; NO CHANGE OF MEMBERS

View Document

01/12/981 December 1998 NEW DIRECTOR APPOINTED

View Document

01/12/981 December 1998 NEW DIRECTOR APPOINTED

View Document

01/12/981 December 1998 NEW DIRECTOR APPOINTED

View Document

31/07/9831 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

17/06/9817 June 1998 INC SHARES ISSUE 100000 15/07/97

View Document

17/06/9817 June 1998 RETURN MADE UP TO 28/10/97; NO CHANGE OF MEMBERS

View Document

05/05/985 May 1998 DIRECTOR RESIGNED

View Document

07/04/987 April 1998 PARTIC OF MORT/CHARGE *****

View Document

31/03/9831 March 1998 NC INC ALREADY ADJUSTED 19/08/96

View Document

31/03/9831 March 1998 � NC 100/500000 19/08/96

View Document

31/03/9831 March 1998 REGISTERED OFFICE CHANGED ON 31/03/98 FROM: G OFFICE CHANGED 31/03/98 6/8 WESTGARTH PLACE EAST KILBRIDE GLASGOW G74 5NT

View Document

31/03/9831 March 1998 ISSUE ORDINARY SHARES 19/08/96

View Document

31/03/9831 March 1998 Resolutions

View Document

31/03/9831 March 1998 Resolutions

View Document

12/09/9712 September 1997 NEW DIRECTOR APPOINTED

View Document

31/07/9731 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

23/01/9723 January 1997

View Document

23/01/9723 January 1997 RETURN MADE UP TO 28/10/96; FULL LIST OF MEMBERS

View Document

23/01/9723 January 1997

View Document

21/01/9721 January 1997 NEW SECRETARY APPOINTED

View Document

09/10/969 October 1996 COMPANY NAME CHANGED WOODEND TELECOM LIMITED CERTIFICATE ISSUED ON 10/10/96

View Document

24/09/9624 September 1996 REGISTERED OFFICE CHANGED ON 24/09/96 FROM: G OFFICE CHANGED 24/09/96 32 HAWBANK ROAD COLLEGE MILTON NORTH EAST KILBRIDE G74 5EX

View Document

23/05/9623 May 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

19/01/9619 January 1996 RETURN MADE UP TO 28/10/95; FULL LIST OF MEMBERS

View Document

20/11/9520 November 1995 SECRETARY RESIGNED

View Document

20/11/9520 November 1995 NEW SECRETARY APPOINTED

View Document

20/11/9520 November 1995

View Document

17/07/9517 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

24/05/9524 May 1995 RETURN MADE UP TO 28/10/94; NO CHANGE OF MEMBERS

View Document

08/09/948 September 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

10/03/9410 March 1994 NEW SECRETARY APPOINTED

View Document

22/12/9322 December 1993 RETURN MADE UP TO 28/10/93; FULL LIST OF MEMBERS

View Document

22/12/9322 December 1993

View Document

09/08/939 August 1993 SECRETARY RESIGNED

View Document

12/07/9312 July 1993 PARTIC OF MORT/CHARGE *****

View Document

11/02/9311 February 1993 COMPANY NAME CHANGED KINOCLEM LIMITED CERTIFICATE ISSUED ON 12/02/93

View Document

09/02/939 February 1993 ALTER MEM AND ARTS 14/01/93

View Document

25/01/9325 January 1993 ALTER MEM AND ARTS 14/01/93

View Document

25/01/9325 January 1993

View Document

25/01/9325 January 1993

View Document

25/01/9325 January 1993

View Document

25/01/9325 January 1993 NEW DIRECTOR APPOINTED

View Document

25/01/9325 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/01/9325 January 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/01/9325 January 1993 NEW DIRECTOR APPOINTED

View Document

25/01/9325 January 1993

View Document

25/01/9325 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

25/01/9325 January 1993 REGISTERED OFFICE CHANGED ON 25/01/93 FROM: G OFFICE CHANGED 25/01/93 249 WEST GEORGE STREET GLASGOW STRATHCLYDE G2 4RB

View Document

25/01/9325 January 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

28/10/9228 October 1992 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