- Company Overview for SPIRE ACQUISITION LIMITED (05764048)
- Filing history for SPIRE ACQUISITION LIMITED (05764048)
- People for SPIRE ACQUISITION LIMITED (05764048)
- Charges for SPIRE ACQUISITION LIMITED (05764048)
- More for SPIRE ACQUISITION LIMITED (05764048)
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
|
|
19 Jul 2007 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2007 | RESOLUTIONS |
Resolutions
|
|
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
|
|
17 May 2006 | RESOLUTIONS |
Resolutions
|
|
12 May 2006 | 288a | New director appointed | |
04 May 2006 | 395 | Particulars of mortgage/charge | |
31 Mar 2006 | NEWINC | Incorporation |