BRIGHT SPARK MEDIA LIMITED

Company Documents

DateDescription
09/03/109 March 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/11/0924 November 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/11/0913 November 2009 APPLICATION FOR STRIKING-OFF

View Document

11/03/0911 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER QUINTON / 11/03/2009

View Document

06/10/086 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

29/09/0829 September 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

15/11/0715 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/073 October 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

03/11/053 November 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

01/12/041 December 2004 REGISTERED OFFICE CHANGED ON 01/12/04 FROM: 29 AMY ROAD OXTED SURREY RH8 0PX

View Document

29/10/0429 October 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

10/10/0310 October 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

21/11/0221 November 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

24/05/0224 May 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0112 November 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 NEW DIRECTOR APPOINTED

View Document

21/11/0021 November 2000 REGISTERED OFFICE CHANGED ON 21/11/00 FROM: 10 OVERCLIFFE GRAVESEND KENT DA11 0EF

View Document

21/11/0021 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/11/0021 November 2000 SECRETARY RESIGNED

View Document

21/11/0021 November 2000 DIRECTOR RESIGNED

View Document

21/09/0021 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/09/0021 September 2000 Incorporation

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