SPARK&FUSE MARKETING LIMITED

Company Documents

DateDescription
03/07/183 July 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/04/1817 April 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/04/185 April 2018 APPLICATION FOR STRIKING-OFF

View Document

12/03/1812 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

08/03/188 March 2018 PREVSHO FROM 30/09/2018 TO 31/01/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

21/11/1721 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/09/1727 September 2017 REGISTERED OFFICE CHANGED ON 27/09/2017 FROM
8B ACCOMMODATION ROAD
GOLDERS GREEN
LONDON
NW11 8ED

View Document

20/07/1720 July 2017 APPOINTMENT TERMINATED, SECRETARY SARAH BURNS

View Document

20/07/1720 July 2017 APPOINTMENT TERMINATED, DIRECTOR SARAH BURNS

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

20/06/1720 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

10/07/1510 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

07/07/147 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

16/07/1316 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/07/123 July 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/04/1219 April 2012 ARTICLES OF ASSOCIATION

View Document

19/04/1219 April 2012 ALTER ARTICLES 03/04/2012

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS. JULIETTE THOMAS / 13/06/2011

View Document

24/06/1124 June 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

24/06/1124 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS. JULIETTE THOMAS / 13/06/2011

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/12/1010 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIETTE UNITE / 10/12/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH BURNS / 19/06/2010

View Document

07/07/107 July 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIETTE UNITE / 19/06/2010

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SARAH BURNS / 23/05/2009

View Document

27/05/0927 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SARAH BURNS / 23/05/2009

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/07/089 July 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

29/06/0729 June 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 30/09/07

View Document

16/08/0616 August 2006 NEW SECRETARY APPOINTED

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

23/06/0623 June 2006 S386 DISP APP AUDS 19/06/06

View Document

23/06/0623 June 2006 SECRETARY RESIGNED

View Document

23/06/0623 June 2006 DIRECTOR RESIGNED

View Document

23/06/0623 June 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/06/0619 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • THAT MATTERED LIMITED


  • 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