SPAN GRAPHICS LIMITED

Company Documents

DateDescription
08/05/128 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/01/1224 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/01/1213 January 2012 APPLICATION FOR STRIKING-OFF

View Document

27/06/1127 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WILLIAM REDMOND / 01/03/2007

View Document

27/06/1127 June 2011 REGISTERED OFFICE CHANGED ON 27/06/2011 FROM 1 CHATFIELDS CRAWLEY WEST SUSSEX RH11 8PZ

View Document

27/06/1127 June 2011 SECRETARY'S CHANGE OF PARTICULARS / ANITA ROSEMARY REDMOND / 01/03/2007

View Document

24/06/1124 June 2011 ORDER OF COURT - RESTORATION

View Document

13/03/0713 March 2007 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/11/0628 November 2006 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/10/0612 October 2006 APPLICATION FOR STRIKING-OFF

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

25/06/0525 June 2005 RETURN MADE UP TO 10/03/05; NO CHANGE OF MEMBERS

View Document

04/11/044 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

12/02/0412 February 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

19/02/0319 February 2003 RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

19/03/0219 March 2002 RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

23/02/0123 February 2001 RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

08/03/008 March 2000 RETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

11/03/9911 March 1999 ACC. REF. DATE SHORTENED FROM 28/02/99 TO 31/01/99

View Document

11/03/9911 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

22/02/9922 February 1999 REGISTERED OFFICE CHANGED ON 22/02/99 FROM: 1 CHATFIELDS GOSSOPS GREEN CRAWLEY WEST SUSSEX

View Document

18/02/9918 February 1999 RETURN MADE UP TO 10/02/99; NO CHANGE OF MEMBERS

View Document

03/03/983 March 1998 RETURN MADE UP TO 10/02/98; FULL LIST OF MEMBERS

View Document

18/02/9718 February 1997 NEW SECRETARY APPOINTED

View Document

18/02/9718 February 1997 NEW DIRECTOR APPOINTED

View Document

18/02/9718 February 1997 SECRETARY RESIGNED

View Document

18/02/9718 February 1997 DIRECTOR RESIGNED

View Document

10/02/9710 February 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/02/9710 February 1997 Incorporation

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