Advanced company searchLink opens in new window

MP SPIRE PARTNERSHIP NO. 2 NOMINEE LIMITED

Company number 07090196

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)
05 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jan 2015 DS01 Application to strike the company off the register
02 Dec 2014 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 5
25 Jul 2014 AA Accounts made up to 31 March 2014
05 Dec 2013 AR01 Annual return made up to 28 November 2013 with full list of shareholders
09 Jul 2013 AA Accounts made up to 31 March 2013
05 Dec 2012 AR01 Annual return made up to 28 November 2012 with full list of shareholders
15 Nov 2012 AA Accounts made up to 31 March 2012
08 Dec 2011 AR01 Annual return made up to 28 November 2011 with full list of shareholders
03 Nov 2011 AA Accounts made up to 31 March 2011
06 Apr 2011 AA Accounts made up to 31 March 2010
30 Mar 2011 AA01 Previous accounting period shortened from 31 March 2011 to 31 March 2010
01 Feb 2011 TM01 Termination of appointment of Anthony Lyons as a director
12 Jan 2011 AR01 Annual return made up to 28 November 2010 with full list of shareholders
12 Jan 2011 AD03 Register(s) moved to registered inspection location
12 Jan 2011 AD03 Register(s) moved to registered inspection location
12 Jan 2011 AD03 Register(s) moved to registered inspection location
12 Jan 2011 AD03 Register(s) moved to registered inspection location
12 Jan 2011 AD02 Register inspection address has been changed
09 Dec 2010 CH03 Secretary's details changed
09 Dec 2010 CH01 Director's details changed for Mr Simon Alexander Malcolm Conway on 1 November 2010
24 Dec 2009 AA01 Current accounting period extended from 30 November 2010 to 31 March 2011
10 Dec 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Dec 2009 SH01 Statement of capital following an allotment of shares on 30 November 2009
  • GBP 5