R.J. SPRING & CO. LIMITED

Company Documents

DateDescription
05/06/125 June 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/02/1221 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/02/1214 February 2012 APPLICATION FOR STRIKING-OFF

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/12/106 December 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RALPH SPRING / 28/11/2009

View Document

10/02/1010 February 2010 Annual return made up to 28 November 2009 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN JEANNE SPRING / 28/11/2009

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/02/0916 February 2009 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

30/11/0730 November 2007 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

11/12/0411 December 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

28/11/0328 November 2003 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 30/04/04

View Document

20/01/0320 January 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 REGISTERED OFFICE CHANGED ON 20/01/03 FROM: G OFFICE CHANGED 20/01/03 CHASE GREEN HOUSE 42 CHASE SIDE ENFIELD MIDDLESEX EN2 6NF

View Document

07/12/027 December 2002 � NC 1000/10000 28/11/

View Document

07/12/027 December 2002 REGISTERED OFFICE CHANGED ON 07/12/02 FROM: G OFFICE CHANGED 07/12/02 THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW

View Document

07/12/027 December 2002 DIRECTOR RESIGNED

View Document

07/12/027 December 2002 SECRETARY RESIGNED

View Document

07/12/027 December 2002 NC INC ALREADY ADJUSTED 28/11/02

View Document

28/11/0228 November 2002 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