SPELLBOUND STUDIOS LIMITED

Company Documents

DateDescription
11/10/1111 October 2011 STRUCK OFF AND DISSOLVED

View Document

28/06/1128 June 2011 FIRST GAZETTE

View Document

03/08/103 August 2010 REGISTERED OFFICE CHANGED ON 03/08/2010 FROM 26 TOWER HILL BECCLES SUFFOLK NR34 9YN

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/03/1024 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

24/03/1024 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY NEIL GALER / 24/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY NEIL GALER / 24/03/2010

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 APPOINTMENT TERMINATED SECRETARY JANET CRAWFORD

View Document

27/02/0927 February 2009 SECRETARY APPOINTED MR ANTHONY NEIL GALER

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/03/0811 March 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/03/075 March 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/09/0626 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/066 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/11/0511 November 2005 DIRECTOR RESIGNED

View Document

27/05/0527 May 2005 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05

View Document

14/03/0514 March 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0421 April 2004 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/01/05

View Document

27/02/0427 February 2004 SECRETARY RESIGNED

View Document

27/02/0427 February 2004 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