SPLASH ARCHITECTURE LIMITED

Company Documents

DateDescription
07/02/127 February 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008635

View Document

07/02/127 February 2012 REGISTERED OFFICE CHANGED ON 07/02/2012 FROM 5-6 NEW STREET BASINGSTOKE HAMPSHIRE RG21 7DE

View Document

07/02/127 February 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

07/02/127 February 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/06/118 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

08/06/118 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL DOMINIC QUILTER / 01/05/2011

View Document

08/06/118 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DOMINIC QUILTER / 01/05/2011

View Document

08/06/118 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DEREK PHILIP WEAKFORD / 01/05/2011

View Document

23/07/1023 July 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/07/099 July 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/11/0827 November 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 NC INC ALREADY ADJUSTED 05/10/07

View Document

11/10/0711 October 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 30/09/07

View Document

11/10/0711 October 2007 REGISTERED OFFICE CHANGED ON 11/10/07 FROM: G OFFICE CHANGED 11/10/07 47 GATCOMBE GARDENS SOUTHAMPTON SO18 3NA

View Document

11/10/0711 October 2007 NEW DIRECTOR APPOINTED

View Document

11/10/0711 October 2007 NEW SECRETARY APPOINTED

View Document

11/10/0711 October 2007 SECRETARY RESIGNED

View Document

11/10/0711 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

11/10/0711 October 2007 � NC 3/1000 05/10/07

View Document

24/09/0724 September 2007 COMPANY NAME CHANGED QWAK LIMITED CERTIFICATE ISSUED ON 24/09/07

View Document

05/09/075 September 2007 NEW DIRECTOR APPOINTED

View Document

05/09/075 September 2007 NEW SECRETARY APPOINTED

View Document

15/06/0715 June 2007 DIRECTOR RESIGNED

View Document

15/06/0715 June 2007 SECRETARY RESIGNED

View Document

05/06/065 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


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