Advanced company searchLink opens in new window

SPIRE ACQUISITION LIMITED

Company number 05764048

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Oct 2008 AA Full accounts made up to 31 December 2007
16 Apr 2008 363a Return made up to 31/03/08; full list of members
25 Mar 2008 288b Appointment terminated director david holland
25 Mar 2008 288a Director appointed dominic leslie richardson
05 Nov 2007 353 Location of register of members
14 Aug 2007 AA Full accounts made up to 31 December 2006
14 Aug 2007 225 Accounting reference date shortened from 31/03/07 to 31/12/06
19 Jul 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
19 Jul 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
19 Jul 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
19 Jul 2007 287 Registered office changed on 19/07/07 from: kirkland & ellis international LLP 23RD floor 30 st mary axe london EC3A 8AF
19 Jul 2007 288c Director's particulars changed
19 Jul 2007 288a New secretary appointed
19 Jul 2007 288b Secretary resigned
19 Jul 2007 288b Director resigned
19 Jul 2007 288b Director resigned
04 Jun 2007 363s Return made up to 31/03/07; full list of members
17 May 2006 88(2)R Ad 25/04/06--------- £ si 19169999@1=19169999 £ ic 1/19170000
17 May 2006 287 Registered office changed on 17/05/06 from: kirkland & ellis international LLP tower 42 25 old broad street london EC2N 1HQ
17 May 2006 123 Nc inc already adjusted 25/04/06
17 May 2006 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 May 2006 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
12 May 2006 288a New director appointed
04 May 2006 395 Particulars of mortgage/charge
31 Mar 2006 NEWINC Incorporation