- Company Overview for SPIRIT ACQUISITIONS HOLDINGS LIMITED (04914737)
- Filing history for SPIRIT ACQUISITIONS HOLDINGS LIMITED (04914737)
- People for SPIRIT ACQUISITIONS HOLDINGS LIMITED (04914737)
- Charges for SPIRIT ACQUISITIONS HOLDINGS LIMITED (04914737)
- Insolvency for SPIRIT ACQUISITIONS HOLDINGS LIMITED (04914737)
- More for SPIRIT ACQUISITIONS HOLDINGS LIMITED (04914737)
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) |
---|---|---|---|
13 Oct 2005 | 363a | Return made up to 29/09/05; no change of members | |
28 Feb 2005 | 288b | Director resigned | |
09 Dec 2004 | 403a | Declaration of satisfaction of mortgage/charge | |
27 Oct 2004 | 403b | Declaration of mortgage charge released/ceased | |
20 Oct 2004 | 363a | Return made up to 29/09/04; full list of members | |
05 Jul 2004 | 225 | Accounting reference date shortened from 30/09/04 to 24/08/04 | |
28 Jun 2004 | 403b | Declaration of mortgage charge released/ceased | |
29 Dec 2003 | 288a | New director appointed | |
12 Nov 2003 | 395 | Particulars of mortgage/charge | |
07 Nov 2003 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2003 | 287 | Registered office changed on 03/11/03 from: 2 lambs passage london EC1Y 8BB | |
03 Nov 2003 | 288b | Director resigned | |
03 Nov 2003 | 288b | Secretary resigned | |
03 Nov 2003 | 288b | Director resigned | |
03 Nov 2003 | 288a | New secretary appointed | |
03 Nov 2003 | 288a | New director appointed | |
03 Nov 2003 | 288a | New director appointed | |
03 Nov 2003 | 353 | Location of register of members | |
22 Oct 2003 | CERTNM | Company name changed trushelfco (no.2989) LIMITED\certificate issued on 22/10/03 | |
10 Oct 2003 | 288b | Director resigned | |
10 Oct 2003 | 288b | Director resigned | |
10 Oct 2003 | 288a | New director appointed | |
10 Oct 2003 | 288a | New director appointed | |
29 Sep 2003 | NEWINC | Incorporation |