SPHERE SERVERS LIMITED

Company Documents

DateDescription
10/06/1410 June 2014 FIRST GAZETTE

View Document

15/03/1415 March 2014 DISS40 (DISS40(SOAD))

View Document

13/03/1413 March 2014 APPOINTMENT TERMINATED, SECRETARY KEELINGS LIMITED

View Document

13/03/1413 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER REDDIE / 01/03/2014

View Document

13/03/1413 March 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

13/03/1413 March 2014 REGISTERED OFFICE CHANGED ON 13/03/2014 FROM
C/O KEELINGS, BROAD HOUSE
THE BROADWAY
OLD HATFIELD
HERTS
AL9 5BG

View Document

03/01/143 January 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/11/1326 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/05/138 May 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/02/1326 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/11/112 November 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/09/1113 September 2011 FIRST GAZETTE

View Document

13/10/1013 October 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/08/1031 August 2010 FIRST GAZETTE

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/10/0910 October 2009 DISS40 (DISS40(SOAD))

View Document

08/10/098 October 2009 Annual return made up to 3 May 2009 with full list of shareholders

View Document

01/09/091 September 2009 FIRST GAZETTE

View Document

03/02/093 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

18/08/0818 August 2008 SECRETARY APPOINTED KEELINGS LIMITED

View Document

15/08/0815 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN REDDIE / 03/05/2008

View Document

15/08/0815 August 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED SECRETARY ELLEN GROTH

View Document

18/07/0818 July 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD GOODING

View Document

15/01/0815 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

29/05/0729 May 2007 REGISTERED OFFICE CHANGED ON 29/05/07 FROM:
C/O KEELINGS, BROAD HOUSE
THE BROADWAY
OLD HATFIELD
HERTS AL9 5BG

View Document

29/05/0729 May 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

25/05/0725 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/072 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

02/03/072 March 2007 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06

View Document

30/06/0630 June 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

30/06/0630 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0630 June 2006 DIRECTOR RESIGNED

View Document

30/06/0630 June 2006 REGISTERED OFFICE CHANGED ON 30/06/06 FROM:
BROAD HOUSE, THE BROADWAY
OLD HATFIELD
HERTS
AL9 5BG

View Document

03/05/053 May 2005 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