SPARK PROPERTY LIMITED

Company Documents

DateDescription
02/11/102 November 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/07/1020 July 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/07/108 July 2010 APPLICATION FOR STRIKING-OFF

View Document

10/06/1010 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/05/1010 May 2010 PREVEXT FROM 31/01/2010 TO 31/03/2010

View Document

29/03/1029 March 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE SOPHIE ELIZABETH SPARK / 05/01/2010

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

19/01/0919 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

30/08/0830 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

09/07/089 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

29/05/0829 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

11/03/0811 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

12/02/0812 February 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 REGISTERED OFFICE CHANGED ON 18/01/08 FROM: G OFFICE CHANGED 18/01/08 CENTURY HOUSE, ASHLEY ROAD HALE CHESHIRE WA14 9TG

View Document

26/07/0726 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0711 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/077 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0726 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/01/0726 January 2007 NEW DIRECTOR APPOINTED

View Document

09/01/079 January 2007 SECRETARY RESIGNED

View Document

09/01/079 January 2007 DIRECTOR RESIGNED

View Document

05/01/075 January 2007 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