SPIRE CIVIL ENGINEERING LTD

04185840
SUITE 5 BRIGHTWATER HOUSE MARKET PLACE RINGWOOD BH24 1AP

Documents

Documents
Date Category Description Pages
01 Aug 2017 gazette Gazette Dissolved Voluntary 1 Buy now
16 May 2017 gazette Gazette Notice Voluntary 1 Buy now
03 May 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
07 Mar 2017 gazette Gazette Notice Compulsory 1 Buy now
06 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Mar 2016 annual-return Annual Return 4 Buy now
09 Dec 2015 accounts Annual Accounts 3 Buy now
09 Dec 2015 officers Change of particulars for director (Mr Frederick Nicholas Lee) 2 Buy now
23 Mar 2015 annual-return Annual Return 4 Buy now
11 Dec 2014 accounts Annual Accounts 4 Buy now
25 Mar 2014 annual-return Annual Return 4 Buy now
25 Feb 2014 accounts Annual Accounts 4 Buy now
07 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Mar 2013 annual-return Annual Return 4 Buy now
25 Mar 2013 officers Change of particulars for director (Mr Frederick Nicholas Lee) 2 Buy now
27 Nov 2012 accounts Annual Accounts 4 Buy now
29 Mar 2012 accounts Annual Accounts 4 Buy now
23 Mar 2012 annual-return Annual Return 3 Buy now
23 Mar 2012 officers Change of particulars for director (Mr Frederick Nicholas Lee) 2 Buy now
29 Apr 2011 accounts Annual Accounts 4 Buy now
25 Mar 2011 annual-return Annual Return 3 Buy now
11 Oct 2010 officers Appointment of director (Mr Frederick Nicholas Lee) 2 Buy now
06 May 2010 annual-return Annual Return 4 Buy now
06 May 2010 officers Appointment of secretary (Mrs Dot Carter) 1 Buy now
05 May 2010 officers Termination of appointment of secretary (Harriet Lee) 1 Buy now
05 May 2010 capital Return of Allotment of shares 2 Buy now
05 May 2010 officers Termination of appointment of director (Harriet Lee) 1 Buy now
29 Dec 2009 accounts Annual Accounts 7 Buy now
23 Apr 2009 change-of-name Certificate Change Of Name Company 2 Buy now
23 Mar 2009 annual-return Return made up to 23/03/09; full list of members 3 Buy now
24 Feb 2009 officers Director and secretary appointed harriet lee 2 Buy now
08 Feb 2009 officers Appointment terminate, director and secretary ian mariner logged form 1 Buy now
07 Feb 2009 address Registered office changed on 07/02/2009 from 4 cedar park cobham road ferndown industrial estate wimborne dorset BH21 7SF 1 Buy now
07 Feb 2009 officers Appointment terminated director david mason 1 Buy now
17 Nov 2008 accounts Annual Accounts 5 Buy now
28 May 2008 annual-return Return made up to 23/03/08; full list of members 4 Buy now
27 Mar 2008 officers Director and secretary's change of particulars / ian mariner / 27/03/2008 1 Buy now
27 Mar 2008 officers Director and secretary's change of particulars / ian mariner / 05/11/2007 1 Buy now
06 Dec 2007 accounts Annual Accounts 5 Buy now
14 May 2007 annual-return Return made up to 23/03/07; full list of members 3 Buy now
01 Feb 2007 accounts Annual Accounts 6 Buy now
28 Mar 2006 annual-return Return made up to 23/03/06; full list of members 3 Buy now
12 Jan 2006 accounts Annual Accounts 5 Buy now
11 Apr 2005 annual-return Return made up to 23/03/05; full list of members 5 Buy now
31 Jan 2005 accounts Annual Accounts 5 Buy now
07 May 2004 annual-return Return made up to 23/03/04; full list of members 5 Buy now
03 Feb 2004 accounts Annual Accounts 7 Buy now
23 Apr 2003 annual-return Return made up to 23/03/03; full list of members 5 Buy now
17 Sep 2002 accounts Annual Accounts 6 Buy now
02 May 2002 annual-return Return made up to 23/03/02; full list of members 7 Buy now
27 Mar 2001 officers New director appointed 1 Buy now
27 Mar 2001 officers Secretary resigned 1 Buy now
27 Mar 2001 officers Director resigned 1 Buy now
27 Mar 2001 officers New secretary appointed;new director appointed 1 Buy now
23 Mar 2001 incorporation Incorporation Company 13 Buy now