SPARKLY MARQUES LTD.

Company Documents

DateDescription
26/08/1426 August 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/05/1413 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/05/142 May 2014 APPLICATION FOR STRIKING-OFF

View Document

16/10/1316 October 2013 09/08/13 NO MEMBER LIST

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HUNSLEY

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, SECRETARY PHILIP GREENACRE

View Document

04/03/134 March 2013 DIRECTOR APPOINTED MR PHILIP GREENACRE

View Document

28/08/1228 August 2012 09/08/12 NO MEMBER LIST

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

23/04/1223 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PARSONS

View Document

19/09/1119 September 2011 09/08/11 NO MEMBER LIST

View Document

16/09/1116 September 2011 APPOINTMENT TERMINATED, DIRECTOR LINDA BRISTOW TYLER

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

21/09/1021 September 2010 09/08/10 NO MEMBER LIST

View Document

21/09/1021 September 2010 REGISTERED OFFICE CHANGED ON 21/09/2010 FROM GREENACRE SUPPORT CENTRE GRIMSBY INSTITUTE NUNS CORNER GRIMSBY NORTH EAST LINCS DN34 5BQ

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA BRISTOW TYLER / 01/08/2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LEWIS HUNSLEY / 01/08/2010

View Document

16/04/1016 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED MR NIGEL STEWART HOLLINGTON

View Document

18/09/0918 September 2009 ANNUAL RETURN MADE UP TO 09/08/09

View Document

18/09/0918 September 2009 REGISTERED OFFICE CHANGED ON 18/09/09 FROM: GISTERED OFFICE CHANGED ON 18/09/2009 FROM 2D10 GRIMSBY INSTITUTE OF FURTHER & HIGHER EDUCATION NUNS CORNER GRIMSBY NORTH EAST LINCS DN34 5BQ

View Document

05/03/095 March 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

06/02/096 February 2009 PREVSHO FROM 31/08/2008 TO 31/07/2008

View Document

10/10/0810 October 2008 ANNUAL RETURN MADE UP TO 09/08/08

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

07/11/077 November 2007 NEW DIRECTOR APPOINTED

View Document

09/08/079 August 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