Advanced company searchLink opens in new window

3 SPIRES SOLICITORS LIMITED

Company number 06060406

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)
10 Feb 2010 CH04 Secretary's details changed for Csl Secretaries Limited on 20 October 2009
03 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
26 Nov 2009 AA01 Previous accounting period extended from 31 January 2009 to 31 March 2009
01 Jul 2009 288b Appointment terminated director dennis macharaga
17 Jun 2009 288a Director appointed mr laurentt thomas davies
17 Jun 2009 288b Appointment terminated director john gallacher
01 Jun 2009 288a Director appointed mr dennis tungamirai macharaga
01 Jun 2009 288a Director appointed miss bethany wiltshire
01 Jun 2009 288a Director appointed mr richard michael carroll
13 Mar 2009 363a Return made up to 22/01/09; full list of members
20 Oct 2008 AA Accounts made up to 31 January 2008
03 Apr 2008 363a Return made up to 22/01/08; full list of members
02 Apr 2008 190 Location of debenture register
02 Apr 2008 287 Registered office changed on 02/04/2008 from corner chambers 590A kingsbury road birmingham B24 9ND
02 Apr 2008 353 Location of register of members
30 Nov 2007 88(2)R Ad 10/08/07--------- £ si 100@1=100 £ ic 1/101
25 Sep 2007 288a New secretary appointed
25 Sep 2007 288a New director appointed
16 Aug 2007 288b Director resigned
16 Aug 2007 288b Secretary resigned
10 Aug 2007 CERTNM Company name changed A1 skip hire (uk) LIMITED\certificate issued on 10/08/07
28 Feb 2007 288a New secretary appointed
28 Feb 2007 288a New director appointed
28 Feb 2007 288b Director resigned
28 Feb 2007 288b Secretary resigned