SPAN DIVE LIMITED

Company Documents

DateDescription
22/06/1022 June 2010 STRUCK OFF AND DISSOLVED

View Document

09/03/109 March 2010 FIRST GAZETTE

View Document

14/10/0814 October 2008 FIRST GAZETTE

View Document

09/10/079 October 2007 FIRST GAZETTE

View Document

20/02/0720 February 2007 FIRST GAZETTE

View Document

08/08/068 August 2006 FIRST GAZETTE

View Document

29/11/0529 November 2005 FIRST GAZETTE

View Document

07/06/047 June 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

05/02/025 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

17/04/0117 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

13/02/0113 February 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

08/02/018 February 2001 RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS

View Document

05/12/005 December 2000 FIRST GAZETTE

View Document

21/04/0021 April 2000 NEW DIRECTOR APPOINTED

View Document

24/06/9924 June 1999 REGISTERED OFFICE CHANGED ON 24/06/99 FROM: G OFFICE CHANGED 24/06/99 73-75 PRINCESS STREET MANCHESTER LANCASHIRE M2 4EG

View Document

24/06/9924 June 1999 NEW SECRETARY APPOINTED

View Document

24/06/9924 June 1999 SECRETARY RESIGNED

View Document

24/06/9924 June 1999 DIRECTOR RESIGNED

View Document

18/06/9918 June 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/06/9918 June 1999 Incorporation

View Document


More Company Information