Advanced company searchLink opens in new window

SPIRITEL LIMITED

Company number 05035921

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)
15 Aug 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Jul 2011 AP01 Appointment of Mr Stephen Alan Smith as a director
16 Jul 2011 TM01 Termination of appointment of Anthony Riley as a director
16 Apr 2011 AP01 Appointment of Mr Gareth Robert Kirkwood as a director
14 Apr 2011 AR01 Annual return made up to 5 February 2011 with bulk list of shareholders
13 Apr 2011 CH01 Director's details changed for Mr Matthew Robinson Riley on 10 November 2010
13 Apr 2011 CH01 Director's details changed for Mr Anthony John Riley on 10 November 2010
03 Feb 2011 MAR Re-registration of Memorandum and Articles
03 Feb 2011 CERT10 Certificate of re-registration from Public Limited Company to Private
03 Feb 2011 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
03 Feb 2011 RR02 Re-registration from a public company to a private limited company
11 Jan 2011 SH01 Statement of capital following an allotment of shares on 9 December 2010
  • GBP 6,743,738.21
30 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
01 Dec 2010 SH01 Statement of capital following an allotment of shares on 10 November 2010
  • GBP 6,726,245.49
01 Dec 2010 SH01 Statement of capital following an allotment of shares on 10 November 2010
  • GBP 6,725,245.49
30 Nov 2010 AP01 Appointment of Mr Anthony John Riley as a director
30 Nov 2010 AP01 Appointment of Mr Matthew Robinson Riley as a director
25 Nov 2010 TM02 Termination of appointment of Andrew Booth as a secretary
25 Nov 2010 TM01 Termination of appointment of Alastair Mills as a director
25 Nov 2010 TM01 Termination of appointment of Steven Scott as a director
25 Nov 2010 TM01 Termination of appointment of Ronald Smith as a director
25 Nov 2010 TM01 Termination of appointment of Anthony St John as a director
25 Nov 2010 TM01 Termination of appointment of Steven Maine as a director
25 Nov 2010 AP03 Appointment of David Lewis Mcglennon as a secretary
25 Nov 2010 AD01 Registered office address changed from 18 King William Street London EC4N 7BP on 25 November 2010