About

Registered Number: 03300344
Date of Incorporation: 09/01/1997 (27 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 29/03/2016 (8 years and 3 months ago)
Registered Address: 46-54 High Street, Ingatestone, Essex, CM4 9DW

 

Spitfire Processing Ltd was established in 1997, it's status is listed as "Dissolved". The organisation does not have any directors. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 March 2016
AAMD - Amended Accounts 22 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 12 January 2016
DS01 - Striking off application by a company 05 January 2016
AA - Annual Accounts 24 December 2015
AA01 - Change of accounting reference date 23 December 2015
AA01 - Change of accounting reference date 28 September 2015
AA - Annual Accounts 06 June 2015
CERTNM - Change of name certificate 02 June 2015
CONNOT - N/A 02 June 2015
AR01 - Annual Return 16 December 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 04 January 2014
AA01 - Change of accounting reference date 27 September 2013
CERTNM - Change of name certificate 03 May 2013
CONNOT - N/A 03 May 2013
CERTNM - Change of name certificate 30 April 2013
CONNOT - N/A 30 April 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 02 December 2011
AA - Annual Accounts 29 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 June 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 28 January 2010
AA - Annual Accounts 27 November 2009
288a - Notice of appointment of directors or secretaries 20 July 2009
288b - Notice of resignation of directors or secretaries 09 July 2009
363a - Annual Return 11 February 2009
288b - Notice of resignation of directors or secretaries 02 October 2008
288a - Notice of appointment of directors or secretaries 02 October 2008
225 - Change of Accounting Reference Date 02 May 2008
363a - Annual Return 24 January 2008
AA - Annual Accounts 21 January 2008
288b - Notice of resignation of directors or secretaries 25 October 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
AA - Annual Accounts 21 July 2007
MEM/ARTS - N/A 10 July 2007
CERTNM - Change of name certificate 04 July 2007
363a - Annual Return 05 March 2007
AA - Annual Accounts 03 May 2006
363a - Annual Return 07 February 2006
363s - Annual Return 17 February 2005
AA - Annual Accounts 12 January 2005
AA - Annual Accounts 15 May 2004
363s - Annual Return 02 February 2004
AA - Annual Accounts 26 March 2003
363s - Annual Return 09 March 2003
AA - Annual Accounts 05 May 2002
363s - Annual Return 11 February 2002
287 - Change in situation or address of Registered Office 03 August 2001
AA - Annual Accounts 04 May 2001
363s - Annual Return 10 January 2001
CERTNM - Change of name certificate 01 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 2000
395 - Particulars of a mortgage or charge 02 June 2000
AA - Annual Accounts 14 March 2000
363s - Annual Return 12 January 2000
363s - Annual Return 15 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 1998
AA - Annual Accounts 11 November 1998
395 - Particulars of a mortgage or charge 25 April 1998
363s - Annual Return 23 January 1998
225 - Change of Accounting Reference Date 22 January 1998
288b - Notice of resignation of directors or secretaries 26 September 1997
288b - Notice of resignation of directors or secretaries 26 September 1997
288a - Notice of appointment of directors or secretaries 26 September 1997
288a - Notice of appointment of directors or secretaries 26 September 1997
287 - Change in situation or address of Registered Office 26 September 1997
CERTNM - Change of name certificate 12 September 1997
RESOLUTIONS - N/A 05 September 1997
123 - Notice of increase in nominal capital 05 September 1997
NEWINC - New incorporation documents 09 January 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 24 May 2000 Fully Satisfied

N/A

Mortgage debenture 23 April 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.