SPRAWL TECHNOLOGIES LIMITED

Company Documents

DateDescription
31/07/1231 July 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/04/1217 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/04/124 April 2012 APPLICATION FOR STRIKING-OFF

View Document

21/03/1221 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

21/03/1221 March 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / IMIMOBILE EUROPE LIMITED / 08/09/2011

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/09/1128 September 2011 REGISTERED OFFICE CHANGED ON 28/09/2011 FROM WELLESLEY HOUSE DUKE OF WELLINGTON AVENUE ROYAL ARSENAL LONDON GREATER LONDON SE18 6SS ENGLAND

View Document

09/09/119 September 2011 DIRECTOR APPOINTED MR MICHAEL DAVID SEAN JEFFERIES

View Document

09/09/119 September 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID LONG

View Document

09/09/119 September 2011 CORPORATE DIRECTOR APPOINTED IMIMOBILE EUROPE LIMITED

View Document

09/09/119 September 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT NOBLE

View Document

09/09/119 September 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT NOBLE

View Document

15/03/1115 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

14/03/1114 March 2011 Appointment of Mr Robert Michael Noble as a director

View Document

14/03/1114 March 2011 REGISTERED OFFICE CHANGED ON 14/03/2011 FROM 1ST FLOOR MIDAS HOUSE 62 GOLDSWORTH ROAD WOKING SURREY GU21 6LQ

View Document

14/03/1114 March 2011 APPOINTMENT TERMINATED, SECRETARY CHARLOTTE HAWKINS

View Document

14/03/1114 March 2011 APPOINTMENT TERMINATED, DIRECTOR LAURENCE COOK

View Document

14/03/1114 March 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW HAWKINS

View Document

14/03/1114 March 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT WIRSZYCZ

View Document

14/03/1114 March 2011 SECRETARY APPOINTED MR ROBERT MICHAEL NOBLE

View Document

14/03/1114 March 2011 DIRECTOR APPOINTED MR ROBERT MICHAEL NOBLE

View Document

14/03/1114 March 2011 DIRECTOR APPOINTED MR DAVID CHRISTOPHER LONG

View Document

04/01/114 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID SPRINGALL

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HAWKINS ANDREW JOHN HAWKINS / 26/02/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE ALISTAIR JOHN COOK / 26/02/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SMITH PAUL SMITH / 26/02/2010

View Document

26/04/1026 April 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/09/0916 September 2009 APPOINTMENT TERMINATED SECRETARY PAUL SMITH

View Document

16/09/0916 September 2009 SECRETARY APPOINTED MRS CHARLOTTE HAWKINS

View Document

14/08/0914 August 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW CROXSON

View Document

28/07/0928 July 2009 APPOINTMENT TERMINATED DIRECTOR PAUL CLEAVES

View Document

22/04/0922 April 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 PREVEXT FROM 28/02/2009 TO 31/03/2009

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

11/02/0911 February 2009 DIRECTOR APPOINTED MR ROBERT MICHAEL WIRSZYCZ

View Document

09/10/089 October 2008 ALTER MEM AND ARTS 22/05/2008

View Document

15/09/0815 September 2008 DIV

View Document

03/07/083 July 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED SECRETARY CHARLOTTE HAWKINS

View Document

01/04/081 April 2008 REGISTERED OFFICE CHANGED ON 01/04/2008 FROM 23 DONNINGTON SQUARE NEWBURY BERKSHIRE RG14 1PJ

View Document

01/04/081 April 2008 SECRETARY APPOINTED PAUL SMITH

View Document

02/01/082 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

13/09/0713 September 2007 NEW DIRECTOR APPOINTED

View Document

13/09/0713 September 2007 NEW DIRECTOR APPOINTED

View Document

13/09/0713 September 2007 NEW DIRECTOR APPOINTED

View Document

10/09/0710 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/09/0710 September 2007 £ NC 1000/2000 28/08/07

View Document

10/09/0710 September 2007 NC INC ALREADY ADJUSTED 28/08/07

View Document

21/05/0721 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/03/0726 March 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

21/12/0621 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

22/03/0622 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

08/03/048 March 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

10/03/0310 March 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

27/08/0227 August 2002 REGISTERED OFFICE CHANGED ON 27/08/02 FROM: BLACKTHORN THE CROFT ASTON TIRROLD OXFORDSHIRE OX11 9DL

View Document

13/03/0213 March 2002 RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

22/02/0122 February 2001 RETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/00

View Document

18/12/0018 December 2000 RETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 REGISTERED OFFICE CHANGED ON 23/09/99 FROM: 12 CHESTERMAN COURT CORNEY REACH WAY CHISWICK LONDON W4 2TP

View Document

26/03/9926 March 1999 RETURN MADE UP TO 27/02/99; FULL LIST OF MEMBERS

View Document

26/03/9926 March 1999 EXEMPTION FROM APPOINTING AUDITORS 17/03/98

View Document

26/03/9926 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/9926 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/99

View Document

19/03/9819 March 1998 NEW SECRETARY APPOINTED

View Document

19/03/9819 March 1998 DIRECTOR RESIGNED

View Document

19/03/9819 March 1998 SECRETARY RESIGNED

View Document

19/03/9819 March 1998 REGISTERED OFFICE CHANGED ON 19/03/98 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

19/03/9819 March 1998 NEW DIRECTOR APPOINTED

View Document

27/02/9827 February 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/02/9827 February 1998 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