SPORTING SPREADS LIMITED

Company Documents

DateDescription
26/04/1126 April 2011 STRUCK OFF AND DISSOLVED

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

20/02/1020 February 2010 DISS40 (DISS40(SOAD))

View Document

17/02/1017 February 2010 SECRETARY'S CHANGE OF PARTICULARS / NEIL PENGELLY / 01/10/2009

View Document

17/02/1017 February 2010 Annual return made up to 6 September 2009 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL PENGELLY / 01/10/2009

View Document

12/01/1012 January 2010 FIRST GAZETTE

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/12/0824 December 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

24/09/0724 September 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

28/06/0728 June 2007 REGISTERED OFFICE CHANGED ON 28/06/07 FROM: 18 HOLYWELL ROW LONDON EC2A 4JB

View Document

06/10/066 October 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

26/09/0526 September 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

22/09/0322 September 2003 RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 SECRETARY RESIGNED

View Document

22/09/0322 September 2003 NEW SECRETARY APPOINTED

View Document

05/07/035 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

27/01/0327 January 2003 DIRECTOR RESIGNED

View Document

22/01/0322 January 2003 REGISTERED OFFICE CHANGED ON 22/01/03 FROM: 27 HOLYWELL ROW LONDON EC2A 4JB

View Document

30/09/0230 September 2002 RETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 NEW DIRECTOR APPOINTED

View Document

07/12/017 December 2001 NEW DIRECTOR APPOINTED

View Document

07/12/017 December 2001 REGISTERED OFFICE CHANGED ON 07/12/01 FROM: 27 HOLYWELL ROW LONDON EC2A 4JB

View Document

07/12/017 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/09/0113 September 2001 DIRECTOR RESIGNED

View Document

13/09/0113 September 2001 SECRETARY RESIGNED

View Document

13/09/0113 September 2001 REGISTERED OFFICE CHANGED ON 13/09/01 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

06/09/016 September 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/09/016 September 2001 Incorporation

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