PETER SPARLING ENTERPRISES LIMITED

Company Documents

DateDescription
14/01/1414 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/10/131 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/09/1323 September 2013 APPLICATION FOR STRIKING-OFF

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

10/09/1210 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/09/115 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

05/09/115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER CHARLES SPARLING / 01/09/2011

View Document

05/09/115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA SPARLING / 01/09/2011

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/10/1018 October 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA SPARLING / 01/09/2010

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER CHARLES SPARLING / 01/09/2010

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/09/089 September 2008 REGISTERED OFFICE CHANGED ON 09/09/08 FROM: GISTERED OFFICE CHANGED ON 09/09/2008 FROM 8 FULLBROOK AVENUE, NEWHAW WEYBRIDGE SURREY KT15 3EQ

View Document

09/09/089 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

09/09/089 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/09/089 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED SECRETARY SANDRA SPARLING

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

12/09/0712 September 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

08/09/068 September 2006 REGISTERED OFFICE CHANGED ON 08/09/06 FROM: G OFFICE CHANGED 08/09/06 8 FULBROOK AVENUE NEWHAW WEYBRIDGE SURREY KT15 3EQ

View Document

08/09/068 September 2006 LOCATION OF DEBENTURE REGISTER

View Document

08/09/068 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

08/09/068 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/068 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0627 March 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

09/11/049 November 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

07/12/037 December 2003 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 30/09/04

View Document

14/11/0314 November 2003 NEW SECRETARY APPOINTED

View Document

14/11/0314 November 2003 NEW DIRECTOR APPOINTED

View Document

14/11/0314 November 2003 REGISTERED OFFICE CHANGED ON 14/11/03 FROM: G OFFICE CHANGED 14/11/03 72 RAGLAN ROAD REIGATE SURREU RH2 0ET

View Document

13/11/0313 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/11/034 November 2003 DIRECTOR RESIGNED

View Document

04/11/034 November 2003 SECRETARY RESIGNED

View Document

29/10/0329 October 2003 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