SPIRIT V LIMITED

SC187216
C/O CAMPBELL DALLAS SHERWOOD HOUSE, 7 GLASGOW ROAD PAISLEY RENFREWSHIRE PA1 3QS PA1 3QS

Documents

Documents
Date Category Description Pages
18 Nov 2011 gazette Gazette Dissolved Voluntary 1 Buy now
29 Jul 2011 gazette Gazette Notice Voluntary 1 Buy now
19 Jul 2011 dissolution Dissolution Application Strike Off Company 2 Buy now
04 Jul 2011 annual-return Annual Return 5 Buy now
14 Sep 2010 accounts Annual Accounts 5 Buy now
08 Jul 2010 annual-return Annual Return 5 Buy now
08 Jul 2010 address Change Sail Address Company 1 Buy now
31 Oct 2009 accounts Annual Accounts 5 Buy now
20 Jul 2009 annual-return Return made up to 30/06/09; full list of members 3 Buy now
01 May 2009 accounts Annual Accounts 5 Buy now
10 Jul 2008 annual-return Return made up to 30/06/08; full list of members 3 Buy now
01 Feb 2008 accounts Annual Accounts 5 Buy now
13 Nov 2007 officers New director appointed 2 Buy now
27 Jul 2007 annual-return Return made up to 30/06/07; no change of members 6 Buy now
01 Nov 2006 accounts Annual Accounts 5 Buy now
19 Jul 2006 annual-return Return made up to 30/06/06; full list of members 6 Buy now
11 Jan 2006 address Registered office changed on 11/01/06 from: c/o macmillan & co 98 west geirge street glasgow G2 1PJ 1 Buy now
31 Oct 2005 accounts Annual Accounts 5 Buy now
25 Jul 2005 annual-return Return made up to 30/06/05; full list of members 6 Buy now
03 May 2005 accounts Annual Accounts 5 Buy now
26 Jul 2004 annual-return Return made up to 30/06/04; full list of members 6 Buy now
06 Apr 2004 officers Secretary resigned 1 Buy now
30 Oct 2003 accounts Annual Accounts 5 Buy now
15 Jul 2003 annual-return Return made up to 30/06/03; full list of members 7 Buy now
06 Nov 2002 accounts Annual Accounts 4 Buy now
09 Jul 2002 annual-return Return made up to 30/06/02; full list of members 7 Buy now
29 Oct 2001 accounts Annual Accounts 11 Buy now
12 Jul 2001 annual-return Return made up to 30/06/01; full list of members 6 Buy now
03 Jul 2001 mortgage Partic of mort/charge ***** 5 Buy now
29 May 2001 mortgage Partic of mort/charge ***** 5 Buy now
21 May 2001 officers New secretary appointed 2 Buy now
06 Nov 2000 accounts Annual Accounts 11 Buy now
24 Jul 2000 annual-return Return made up to 30/06/00; full list of members 6 Buy now
04 Oct 1999 accounts Accounting reference date extended from 30/09/99 to 31/12/99 1 Buy now
05 Aug 1999 accounts Annual Accounts 8 Buy now
20 Jul 1999 annual-return Return made up to 30/06/99; full list of members 6 Buy now
15 Jul 1999 accounts Accounting reference date shortened from 30/06/99 to 30/09/98 1 Buy now
23 Dec 1998 officers Director resigned 1 Buy now
23 Dec 1998 officers Secretary resigned 1 Buy now
20 Nov 1998 mortgage Partic of mort/charge ***** 6 Buy now
29 Oct 1998 officers New secretary appointed 2 Buy now
29 Oct 1998 officers New director appointed 3 Buy now
01 Oct 1998 address Registered office changed on 01/10/98 from: 24 great king street edinburgh EH3 6QN 1 Buy now
01 Oct 1998 change-of-name Certificate Change Of Name Company 2 Buy now
30 Jun 1998 incorporation Incorporation Company 20 Buy now