Spirit Mens And Ladies Wear Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 10, 1997)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Dissolved
Company Number 02762401
Record last updated Sunday, April 19, 2015 8:48:52 PM UTC
Official Address 81 Station Road Marlow Buckinghamshire Sl71ns South East, Marlow South East
There are 667 companies registered at this street
Locality Marlow South East
Region England
Postal Code SL71NS
Sector Retail sale of clothing

Charts

Visits

SPIRIT MENS AND LADIES WEAR LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-102024-110123
Document TypeDoc. Type Publication datePub. date Download link
Registry Sep 29, 2011 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jun 29, 2011 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Feb 23, 2011 Liquidator's progress report Liquidator's progress report
Registry Dec 23, 2010 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986
Registry Feb 23, 2010 Change of registered office address Change of registered office address
Registry Feb 22, 2010 Statement of company's affairs Statement of company's affairs
Registry Feb 22, 2010 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Feb 22, 2010 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Feb 9, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 4, 2010 Annual return Annual return
Registry Jan 4, 2010 Change of particulars for director Change of particulars for director
Financials Feb 5, 2009 Annual accounts Annual accounts
Registry Dec 18, 2008 Annual return Annual return
Registry Dec 17, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 17, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 2762... Declaration of satisfaction in full or in part of a mortgage or charge 2762...
Registry Dec 5, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 13, 2007 Annual return Annual return
Financials Oct 16, 2007 Annual accounts Annual accounts
Registry Nov 29, 2006 Annual return Annual return
Financials Sep 22, 2006 Annual accounts Annual accounts
Financials Aug 2, 2006 Annual accounts 2762... Annual accounts 2762...
Registry Feb 10, 2006 Annual return Annual return
Registry Jun 27, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jun 3, 2005 Annual accounts Annual accounts
Registry Dec 21, 2004 Annual return Annual return
Financials Jan 26, 2004 Annual accounts Annual accounts
Registry Nov 25, 2003 Annual return Annual return
Financials Jan 13, 2003 Annual accounts Annual accounts
Registry Nov 21, 2002 Annual return Annual return
Financials Jan 31, 2002 Annual accounts Annual accounts
Registry Nov 23, 2001 Annual return Annual return
Registry Nov 12, 2001 Change in situation or address of registered office Change in situation or address of registered office
Financials Nov 27, 2000 Annual accounts Annual accounts
Registry Nov 10, 2000 Annual return Annual return
Financials Feb 1, 2000 Annual accounts Annual accounts
Registry Jan 13, 2000 Appointment of a director Appointment of a director
Registry Jan 12, 2000 Annual return Annual return
Registry Jan 4, 2000 Appointment of a woman Appointment of a woman
Financials Feb 2, 1999 Annual accounts Annual accounts
Registry Jan 29, 1999 Annual return Annual return
Registry Feb 11, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Feb 2, 1998 Annual accounts Annual accounts
Registry Jan 13, 1998 Annual return Annual return
Registry Feb 28, 1997 Change in situation or address of registered office Change in situation or address of registered office
Financials Feb 10, 1997 Annual accounts Annual accounts
Registry Dec 10, 1996 Annual return Annual return
Registry Dec 28, 1995 Annual return 2762... Annual return 2762...
Financials Dec 27, 1995 Annual accounts Annual accounts
Registry Dec 21, 1994 Annual return Annual return
Financials Sep 12, 1994 Annual accounts Annual accounts
Registry Apr 22, 1994 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Dec 13, 1993 Annual return Annual return
Registry Nov 10, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 10, 1992 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 5, 1992 Four appointments: a man, a woman and 2 companies,: a man, a woman and 2 companies Four appointments: a man, a woman and 2 companies,: a man, a woman and 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)