- Company Overview for SPIRE ACCOUNTANCY SERVICES LTD (04851799)
- Filing history for SPIRE ACCOUNTANCY SERVICES LTD (04851799)
- People for SPIRE ACCOUNTANCY SERVICES LTD (04851799)
- Charges for SPIRE ACCOUNTANCY SERVICES LTD (04851799)
- More for SPIRE ACCOUNTANCY SERVICES LTD (04851799)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Nov 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Aug 2010 | AR01 |
Annual return made up to 31 July 2010 with full list of shareholders
Statement of capital on 2010-08-10
|
|
21 Sep 2009 | 363a | Return made up to 31/07/09; full list of members | |
31 Aug 2009 | AA | Total exemption small company accounts made up to 31 July 2009 | |
03 Sep 2008 | AA | Total exemption small company accounts made up to 31 July 2008 | |
31 Jul 2008 | 363a | Return made up to 31/07/08; full list of members | |
31 Jul 2008 | 288c | Director's Change of Particulars / elizabeth klingaman / 15/11/2006 / Nationality was: american, now: british; Date of Birth was: none, now: 08-Sep-1946; HouseName/Number was: , now: the old rectory | |
28 Apr 2008 | 288b | Appointment Terminated Secretary peter cheese | |
18 Oct 2007 | AA | Total exemption small company accounts made up to 31 July 2007 | |
13 Aug 2007 | 363a | Return made up to 31/07/07; full list of members | |
02 May 2007 | AA | Total exemption small company accounts made up to 31 July 2006 | |
29 Aug 2006 | 363a | Return made up to 31/07/06; full list of members | |
01 Feb 2006 | AA | Total exemption small company accounts made up to 31 July 2005 | |
11 Aug 2005 | 363a | Return made up to 31/07/05; full list of members | |
11 Aug 2005 | 287 | Registered office changed on 11/08/05 from: 8 exchange street harleston norfolk IP2 9AB | |
07 Jun 2005 | AA | Total exemption small company accounts made up to 31 July 2004 | |
01 Sep 2004 | 363s | Return made up to 31/07/04; full list of members | |
12 Jan 2004 | CERTNM | Company name changed elizabeth klingaman LIMITED\certificate issued on 12/01/04 | |
24 Dec 2003 | 395 | Particulars of mortgage/charge | |
09 Sep 2003 | 288a | New secretary appointed | |
16 Aug 2003 | 88(2)R | Ad 31/07/03--------- £ si 1@1=1 £ ic 1/2 | |
14 Aug 2003 | 287 | Registered office changed on 14/08/03 from: btc house, chapel hill longridge preston lancs PR3 3JY | |
14 Aug 2003 | 288a | New director appointed | |
08 Aug 2003 | 288b | Director resigned |