- Company Overview for SPIRIT ACQUISITIONS GUARANTEE LIMITED (04946708)
- Filing history for SPIRIT ACQUISITIONS GUARANTEE LIMITED (04946708)
- People for SPIRIT ACQUISITIONS GUARANTEE LIMITED (04946708)
- Charges for SPIRIT ACQUISITIONS GUARANTEE LIMITED (04946708)
- Insolvency for SPIRIT ACQUISITIONS GUARANTEE LIMITED (04946708)
- More for SPIRIT ACQUISITIONS GUARANTEE LIMITED (04946708)
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) |
---|---|---|---|
27 Jul 2011 | TM01 | Termination of appointment of Stephen Dando as a director | |
27 Jul 2011 | AP01 | Appointment of Russell John Margerrison as a director | |
26 Jul 2011 | TM01 | Termination of appointment of Edward Bashforth as a director | |
25 Jul 2011 | AP01 | Appointment of Stephen John Stone as a director | |
01 Jul 2011 | AD01 | Registered office address changed from Jubilee House, Second Avenue Burton upon Trent Staffordshire DE14 2WF on 1 July 2011 | |
01 Jul 2011 | CH03 | Secretary's details changed for Claire Susan Stewart on 29 June 2011 | |
22 Feb 2011 | AA | Full accounts made up to 21 August 2010 | |
01 Feb 2011 | TM01 | Termination of appointment of Philip Dutton as a director | |
30 Sep 2010 | AR01 | Annual return made up to 29 September 2010 no member list | |
23 Jun 2010 | AP01 | Appointment of Stephen Peter Dando as a director | |
23 Jun 2010 | TM01 | Termination of appointment of Neil Preston as a director | |
16 Feb 2010 | AA | Accounts for a dormant company made up to 22 August 2009 | |
13 Nov 2009 | CH03 | Secretary's details changed for Claire Susan Stewart on 1 October 2009 | |
23 Oct 2009 | CH01 | Director's details changed for Mr Edward Michael Bashforth on 1 October 2009 | |
23 Oct 2009 | CH01 | Director's details changed for Neil David Preston on 1 October 2009 | |
21 Oct 2009 | CH01 | Director's details changed for Philip Dutton on 1 October 2009 | |
29 Sep 2009 | 363a | Annual return made up to 29/09/09 | |
21 Apr 2009 | 288a | Secretary appointed claire susan stewart | |
20 Apr 2009 | 288b | Appointment terminated secretary timothy kendall | |
05 Apr 2009 | AA | Accounts for a dormant company made up to 23 August 2008 | |
15 Dec 2008 | 363a | Annual return made up to 29/10/08 | |
02 Jul 2008 | 288b | Appointment terminated director giles thorley | |
01 Jul 2008 | 288a | Director appointed edward michael bashforth | |
08 Mar 2008 | AA | Accounts for a dormant company made up to 18 August 2007 | |
08 Nov 2007 | 363a | Annual return made up to 29/10/07 |