Advanced company searchLink opens in new window

SPIRITEL IP SOLUTIONS LIMITED

Company number SC140932

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)
14 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
08 Oct 2013 DS01 Application to strike the company off the register
28 Mar 2013 SH20 Statement by Directors
28 Mar 2013 SH19 Statement of capital on 28 March 2013
  • GBP 1
28 Mar 2013 CAP-SS Solvency Statement dated 27/03/13
28 Mar 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
09 Nov 2012 AR01 Annual return made up to 28 October 2012 with full list of shareholders
01 May 2012 TM01 Termination of appointment of Gareth Robert Kirkwood as a director on 12 April 2012
05 Jan 2012 AA Accounts for a dormant company made up to 31 March 2011
28 Nov 2011 AR01 Annual return made up to 28 October 2011 with full list of shareholders
25 Jul 2011 AP01 Appointment of Mr Stephen Alan Smith as a director
22 Jul 2011 TM01 Termination of appointment of Anthony Riley as a director
17 Apr 2011 AP01 Appointment of Mr Gareth Robert Kirkwood as a director
11 Apr 2011 AA Full accounts made up to 30 April 2010
07 Dec 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 3
07 Dec 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 6
26 Nov 2010 AP01 Appointment of Mr Anthony John Riley as a director
26 Nov 2010 AP01 Appointment of Mr Matthew Robinson Riley as a director
26 Nov 2010 TM02 Termination of appointment of Andrew Booth as a secretary
26 Nov 2010 TM01 Termination of appointment of Ronald Smith as a director
26 Nov 2010 TM01 Termination of appointment of Alastair Mills as a director
26 Nov 2010 AP03 Appointment of David Lewis Mcglennon as a secretary
26 Nov 2010 AA01 Current accounting period shortened from 30 April 2011 to 31 March 2011