SPAN-AIR LIMITED

Company Documents

DateDescription
24/01/1324 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

10/12/1210 December 2012 REGISTERED OFFICE CHANGED ON 10/12/2012 FROM
11 BREIGHTON ROAD
BUBWITH
SELBY
NORTH YORKSHIRE
YO8 6DQ
ENGLAND

View Document

12/11/1212 November 2012 REGISTERED OFFICE CHANGED ON 12/11/2012 FROM
39 MARSTON DRIVE
NEWBURY
BERKSHIRE
RG14 2SQ
ENGLAND

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

20/01/1220 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

20/01/1220 January 2012 REGISTERED OFFICE CHANGED ON 20/01/2012 FROM 10 RIVERDALE COURT LONDON ROAD NEWBURY RG14 2DH ENGLAND

View Document

20/01/1220 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM WHITWORTH / 11/01/2012

View Document

11/01/1111 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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