SPHINX PLANT & TRANSPORT LIMITED

Company Documents

DateDescription
02/04/142 April 2014 31/01/13 TOTAL EXEMPTION FULL

View Document

02/04/142 April 2014 DISS40 (DISS40(SOAD))

View Document

01/04/141 April 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

22/02/1422 February 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

14/05/1314 May 2013 31/01/12 TOTAL EXEMPTION FULL

View Document

19/02/1319 February 2013 DISS40 (DISS40(SOAD))

View Document

18/02/1318 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

29/01/1329 January 2013 FIRST GAZETTE

View Document

15/02/1215 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

21/06/1121 June 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

18/02/1118 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS MICHALA JANE SMITH / 11/02/2010

View Document

18/02/1118 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

10/03/1010 March 2010 PREVSHO FROM 28/02/2010 TO 31/01/2010

View Document

10/03/1010 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER RICHARD WOOD / 18/01/2010

View Document

10/03/1010 March 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

04/03/094 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

11/02/0911 February 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

18/02/0818 February 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0711 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

11/06/0711 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 REGISTERED OFFICE CHANGED ON 15/03/05 FROM:
12 YORK PLACE
LEEDS
WEST YORKSHIRE
LS1 2DS

View Document

15/03/0515 March 2005 NEW SECRETARY APPOINTED

View Document

15/03/0515 March 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 SECRETARY RESIGNED

View Document

15/03/0515 March 2005 DIRECTOR RESIGNED

View Document

11/02/0511 February 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