MR. SPARKY LIMITED

Company Documents

DateDescription
17/03/1417 March 2014 ORDER OF COURT TO WIND UP

View Document

03/07/133 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/07/1216 July 2012 REGISTERED OFFICE CHANGED ON 16/07/2012 FROM 73 PIERHEAD LOCK 416 MANCHESTER ROAD LONDON E14 3FD

View Document

16/07/1216 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN BIGLEY / 16/07/2012

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

28/06/1228 June 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/06/1122 June 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/06/1022 June 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN BIGLEY / 22/06/2010

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 30 September 2008

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

16/07/0916 July 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 Annual accounts small company total exemption made up to 30 September 2006

View Document

09/07/089 July 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 REGISTERED OFFICE CHANGED ON 06/02/07 FROM: 73 PIERHEAD LOCK 416 MANCHESTER ROAD LONDON E14 3FD

View Document

25/01/0725 January 2007 REGISTERED OFFICE CHANGED ON 25/01/07 FROM: SUITE 16 BEAUFORT COURT ADMIRALS WAY, SOUTH QUAY, DOCKLANDS, LONDON E14 9XL

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

28/06/0628 June 2006 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 ORDER OF COURT - RESTORATION 26/06/06

View Document

02/05/062 May 2006 STRUCK OFF AND DISSOLVED

View Document

17/01/0617 January 2006 FIRST GAZETTE

View Document

27/10/0527 October 2005 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 30/09/05

View Document

08/07/048 July 2004 NEW SECRETARY APPOINTED

View Document

08/07/048 July 2004 NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004 DIRECTOR RESIGNED

View Document

29/06/0429 June 2004 SECRETARY RESIGNED

View Document

22/06/0422 June 2004 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