SPRINGBANK INDUSTRIES LIMITED

Company Documents

DateDescription
24/02/1524 February 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/02/1524 February 2015 DECLARATION OF SOLVENCY

View Document

24/02/1524 February 2015 SPECIAL RESOLUTION TO WIND UP

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN MACKIE

View Document

22/12/1422 December 2014 DIRECTOR APPOINTED MR KRIS PAUL LUDO GEYSELS

View Document

16/12/1416 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/14

View Document

12/12/1412 December 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

12/12/1412 December 2014 SAIL ADDRESS CHANGED FROM:
C/O SPEECHLY BIRCHAM LLP
6 NEW STREET SQUARE
LONDON
EC4A 3LX
ENGLAND

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED MR DANIEL HENRY ABRAHAMS

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR HELEN WILLIS

View Document

09/12/139 December 2013 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

09/12/139 December 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

09/12/139 December 2013 SAIL ADDRESS CREATED

View Document

09/12/139 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MACKIE / 01/05/2013

View Document

01/10/131 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

26/02/1326 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

08/02/138 February 2013 APPOINTMENT TERMINATED, SECRETARY MICHAEL GREENWOOD

View Document

03/12/123 December 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

23/11/1223 November 2012 DIRECTOR APPOINTED MRS HELEN MARGARET WILLIS

View Document

23/11/1223 November 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROE

View Document

06/11/126 November 2012 DIRECTOR APPOINTED BRIAN MACKIE

View Document

02/11/122 November 2012 APPOINTMENT TERMINATED, DIRECTOR MARK WHITELING

View Document

13/07/1213 July 2012 DIRECTOR APPOINTED MR MARK ARGENT WHITELING

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW BRISTOW

View Document

28/12/1128 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/11

View Document

13/12/1113 December 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

23/12/1023 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/10

View Document

03/12/103 December 2010 Annual return made up to 18 November 2010 with full list of shareholders

View Document

13/07/1013 July 2010 FULL ACCOUNTS MADE UP TO 29/03/09

View Document

16/12/0916 December 2009 Annual return made up to 18 November 2009 with full list of shareholders

View Document

11/02/0911 February 2009 DIRECTOR APPOINTED TIMOTHY MICHAEL ROE

View Document

01/02/091 February 2009 FULL ACCOUNTS MADE UP TO 30/03/08

View Document

17/12/0817 December 2008 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 DIRECTOR RESIGNED STEPHEN ARMSTRONG

View Document

02/12/072 December 2007 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 NEW DIRECTOR APPOINTED

View Document

22/10/0722 October 2007 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/03/08

View Document

22/10/0722 October 2007 REGISTERED OFFICE CHANGED ON 22/10/07 FROM: UNIT 1A, WHITEBRIDGE ESTATE STONE, STAFFORDSHIRE, ST15 8LQ

View Document

22/10/0722 October 2007 NEW SECRETARY APPOINTED

View Document

22/10/0722 October 2007 NEW DIRECTOR APPOINTED

View Document

22/10/0722 October 2007 DIRECTOR RESIGNED

View Document

22/10/0722 October 2007 DIRECTOR RESIGNED

View Document

22/10/0722 October 2007 DIRECTOR RESIGNED

View Document

22/10/0722 October 2007 DIRECTOR RESIGNED

View Document

22/10/0722 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/10/0722 October 2007 DIRECTOR RESIGNED

View Document

12/10/0712 October 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

09/03/079 March 2007 NEW DIRECTOR APPOINTED

View Document

09/03/079 March 2007 NEW DIRECTOR APPOINTED

View Document

09/03/079 March 2007 NEW DIRECTOR APPOINTED

View Document

23/02/0723 February 2007 NEW DIRECTOR APPOINTED

View Document

20/12/0620 December 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

13/12/0513 December 2005 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS; AMEND

View Document

30/11/0530 November 2005 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 RETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS; AMEND

View Document

16/10/0316 October 2003 RETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS; AMEND

View Document

13/01/0313 January 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

25/11/0225 November 2002 RETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 25/11/02

View Document

22/11/0122 November 2001 RETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 22/11/01

View Document

25/10/0125 October 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

16/01/0116 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

28/11/0028 November 2000 RETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 � NC 100/100100 01/06

View Document

14/09/0014 September 2000 NC INC ALREADY ADJUSTED 01/06/00

View Document

15/03/0015 March 2000 DIRECTOR RESIGNED

View Document

12/01/0012 January 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

24/11/9924 November 1999 RETURN MADE UP TO 18/11/99; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 RETURN MADE UP TO 13/09/99; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/9929 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/9920 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/998 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

11/01/9911 January 1999 NC DEC ALREADY ADJUSTED 13/08/98

View Document

11/01/9911 January 1999 � SR 20@1 13/08/98

View Document

11/01/9911 January 1999 POS 12/08/98

View Document

14/12/9814 December 1998 NEW DIRECTOR APPOINTED

View Document

16/11/9816 November 1998 RETURN MADE UP TO 09/11/98; FULL LIST OF MEMBERS

View Document

25/09/9825 September 1998 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 12/08/98

View Document

13/03/9813 March 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

27/11/9727 November 1997 RETURN MADE UP TO 24/11/97; FULL LIST OF MEMBERS

View Document

05/06/975 June 1997 DIRECTOR RESIGNED

View Document

05/03/975 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

17/12/9617 December 1996 RETURN MADE UP TO 02/12/96; FULL LIST OF MEMBERS

View Document

06/11/966 November 1996 DIRECTOR RESIGNED

View Document

02/04/962 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

11/01/9611 January 1996 RETURN MADE UP TO 18/12/95; FULL LIST OF MEMBERS

View Document

25/01/9525 January 1995 RETURN MADE UP TO 06/01/95; NO CHANGE OF MEMBERS

View Document

17/01/9517 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

17/01/9517 January 1995 NEW DIRECTOR APPOINTED

View Document

11/01/9511 January 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/02/9419 February 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/93

View Document

04/01/944 January 1994 DIRECTOR RESIGNED

View Document

04/01/944 January 1994 RETURN MADE UP TO 02/11/93; NO CHANGE OF MEMBERS

View Document

09/12/939 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/04/938 April 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/92

View Document

20/01/9320 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/01/937 January 1993 RETURN MADE UP TO 02/11/92; FULL LIST OF MEMBERS

View Document

17/01/9217 January 1992 RETURN MADE UP TO 02/11/91; NO CHANGE OF MEMBERS

View Document

17/01/9217 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

13/11/9113 November 1991 NEW DIRECTOR APPOINTED

View Document

28/10/9128 October 1991 NEW DIRECTOR APPOINTED

View Document

18/12/9018 December 1990 REGISTERED OFFICE CHANGED ON 18/12/90 FROM: G OFFICE CHANGED 18/12/90 SPRINGBANK HOUSE STATION ROAD BARLASTON STOKE ON TRENT

View Document

09/11/909 November 1990 RETURN MADE UP TO 02/11/90; FULL LIST OF MEMBERS

View Document

09/11/909 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

19/02/9019 February 1990 RETURN MADE UP TO 20/12/89; FULL LIST OF MEMBERS

View Document

19/02/9019 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

13/07/8913 July 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/885 December 1988 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

05/12/885 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

05/11/875 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

22/10/8722 October 1987 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

02/10/862 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/865 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

05/09/865 September 1986 DIRECTOR RESIGNED

View Document

05/09/865 September 1986 RETURN MADE UP TO 05/09/86; FULL LIST OF MEMBERS

View Document

05/04/845 April 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company