- Company Overview for SPIRARE LIMITED (SC352557)
- Filing history for SPIRARE LIMITED (SC352557)
- People for SPIRARE LIMITED (SC352557)
- Charges for SPIRARE LIMITED (SC352557)
- More for SPIRARE LIMITED (SC352557)
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) |
---|---|---|---|
03 Aug 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
17 Jan 2011 | AR01 |
Annual return made up to 15 December 2010 with full list of shareholders
Statement of capital on 2011-01-17
|
|
14 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
14 Apr 2010 | CH01 | Director's details changed for Director Malcolm Mulheron on 15 December 2009 | |
14 Apr 2010 | AR01 | Annual return made up to 15 December 2009 with full list of shareholders | |
14 Apr 2010 | CH01 | Director's details changed for Director Malcolm Mulheron on 15 December 2009 | |
27 Mar 2010 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
19 Mar 2010 | AD01 | Registered office address changed from Centrum Office 38 Queen Street Glasgow G1 3DX on 19 March 2010 | |
19 Mar 2010 | AP04 | Appointment of Hbjgw Secretarial Limited as a secretary | |
20 Jul 2009 | 288c | Director's Change of Particulars / malcolm mulheron / 13/07/2009 / HouseName/Number was: 94, now: flat b, 130; Street was: braidholm road, now: loudoun road; Area was: flat 02 giffnock, now: st johnswood; Post Town was: glasgow, now: westminster; Region was: , now: london; Post Code was: G46 6DF, now: NW8 0ND; Country was: scotland, now: | |
27 May 2009 | 287 | Registered office changed on 27/05/2009 from dalmore house 310 st vincent street glasgow G2 5QR scotland | |
15 Dec 2008 | NEWINC | Incorporation |