Spiritplace Ltd was registered on 08 March 1991, it's status at Companies House is "Liquidation". We don't currently know the number of employees at the company. The current directors of this company are Miles, Christopher William, Phimister, Margaret, Mclaughlin, John William Wood.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCLAUGHLIN, John William Wood | 22 May 1991 | 09 August 1991 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MILES, Christopher William | 09 August 1991 | - | 1 |
PHIMISTER, Margaret | N/A | 12 August 1991 | 1 |
Document Type | Date | |
---|---|---|
COCOMP - Order to wind up | 04 January 1994 | |
COCOMP - Order to wind up | 23 December 1993 | |
363s - Annual Return | 25 March 1993 | |
287 - Change in situation or address of Registered Office | 05 June 1992 | |
363s - Annual Return | 01 June 1992 | |
288 - N/A | 01 June 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 30 October 1991 | |
288 - N/A | 14 October 1991 | |
288 - N/A | 14 October 1991 | |
288 - N/A | 14 October 1991 | |
395 - Particulars of a mortgage or charge | 01 October 1991 | |
395 - Particulars of a mortgage or charge | 16 August 1991 | |
287 - Change in situation or address of Registered Office | 15 August 1991 | |
288 - N/A | 02 August 1991 | |
288 - N/A | 19 July 1991 | |
288 - N/A | 19 July 1991 | |
287 - Change in situation or address of Registered Office | 19 July 1991 | |
RESOLUTIONS - N/A | 15 July 1991 | |
NEWINC - New incorporation documents | 08 March 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 30 September 1991 | Outstanding |
N/A |
Mortgage debenture | 01 August 1991 | Outstanding |
N/A |