SPARKFORCE LIMITED

Company Documents

DateDescription
17/02/1517 February 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

11/08/1411 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

30/01/1430 January 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

05/08/135 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

08/04/138 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

09/08/129 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

26/01/1226 January 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

05/08/115 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

13/01/1113 January 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

05/08/105 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES MASTANDREA / 01/10/2009

View Document

31/03/1031 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

12/08/0912 August 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

15/05/0915 May 2009 REGISTERED OFFICE CHANGED ON 15/05/2009 FROM
HOLLAND COURT THE CLOSE
NORWICH
NORFOLK
NR1 4DY

View Document

12/02/0912 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

10/09/0810 September 2008 REGISTERED OFFICE CHANGED ON 10/09/2008 FROM
CHALK LANE
SNETTERTON
NORFOLK
NR16 2JZ

View Document

11/08/0811 August 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

08/08/078 August 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

07/09/067 September 2006 S366A DISP HOLDING AGM 16/03/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

08/09/048 September 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

20/02/0420 February 2004 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 REGISTERED OFFICE CHANGED ON 02/02/04 FROM:
12B OUSE ROAD
BICTON INDUSTRIAL ESTATE
KIMBOLTON
CAMBRIDGESHIRE

View Document

02/02/042 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0328 November 2003 NEW SECRETARY APPOINTED

View Document

24/07/0324 July 2003 NEW DIRECTOR APPOINTED

View Document

01/07/031 July 2003 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 30/06/03

View Document

14/10/0214 October 2002 SECRETARY RESIGNED

View Document

14/10/0214 October 2002 DIRECTOR RESIGNED

View Document

14/10/0214 October 2002 REGISTERED OFFICE CHANGED ON 14/10/02 FROM:
76 WHITCHURCH ROAD
CARDIFF
CF14 3LX

View Document

20/09/0220 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0221 August 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information