SPARK BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
23/12/1423 December 2014 REGISTERED OFFICE CHANGED ON 23/12/2014 FROM
210 BERRY WAY
ANDOVER
HAMPSHIRE
SP10 3NJ
UNITED KINGDOM

View Document

22/12/1422 December 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/12/1422 December 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

22/12/1422 December 2014 STATEMENT OF AFFAIRS/4.19

View Document

20/12/1420 December 2014 DISS40 (DISS40(SOAD))

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 May 2012

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

24/10/1424 October 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/09/1423 September 2014 FIRST GAZETTE

View Document

04/03/144 March 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/01/1421 January 2014 FIRST GAZETTE

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR THERESA EVANS

View Document

01/10/131 October 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR THERESA EVANS

View Document

10/09/1310 September 2013 DISS40 (DISS40(SOAD))

View Document

11/06/1311 June 2013 FIRST GAZETTE

View Document

27/06/1227 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/06/111 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

15/12/1015 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JOHN EVANS / 05/01/2010

View Document

15/12/1015 December 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

15/12/1015 December 2010 SECRETARY'S CHANGE OF PARTICULARS / THOMAS JOHN EVANS / 05/01/2010

View Document

15/12/1015 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / THERESA VERONICA EVANS / 05/01/2010

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

20/05/1020 May 2010 REGISTERED OFFICE CHANGED ON 20/05/2010 FROM 71 BENHILL ROAD SUTTON SURREY SM1 3RR

View Document

09/06/099 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

17/09/0817 September 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

01/08/081 August 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

05/06/065 June 2006 LOCATION OF DEBENTURE REGISTER

View Document

05/06/065 June 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

05/06/065 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/065 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

25/11/0525 November 2005 REGISTERED OFFICE CHANGED ON 25/11/05 FROM: 13 GIPSY PATCH LANE LITTLE STOKE BRISTOL BS34 8LS

View Document

07/07/057 July 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 07/07/05;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/05/0524 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0416 April 2004 REGISTERED OFFICE CHANGED ON 16/04/04 FROM: 38 ORMONDS CLOSE BRADLEY STOKE BRISTOL AVON BS32 0DX

View Document

10/07/0310 July 2003 REGISTERED OFFICE CHANGED ON 10/07/03 FROM: 34 SAINT BIRSTAN GARDENS ANDOVER HAMPSHIRE SP10 4NY

View Document

29/05/0329 May 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