SPRING BOOKKEEPING LTD

Company Documents

DateDescription
27/12/1127 December 2011 STRUCK OFF AND DISSOLVED

View Document

20/09/1120 September 2011 FIRST GAZETTE

View Document

12/03/1112 March 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

23/11/1023 November 2010 APPOINTMENT TERMINATED, SECRETARY JANET MILLER

View Document

23/11/1023 November 2010 APPOINTMENT TERMINATED, DIRECTOR KIRSTY MILLER

View Document

09/11/109 November 2010 REGISTERED OFFICE CHANGED ON 09/11/2010 FROM 42A WALNUT ROAD CHELSTON TORQUAY DEVON TQ2 6HS

View Document

20/07/1020 July 2010 COMPANY NAME CHANGED DEVON BOOK KEEPING (SOUTH WEST) LIMITED CERTIFICATE ISSUED ON 20/07/10

View Document

12/07/1012 July 2010 CHANGE OF NAME 28/06/2010

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, DIRECTOR JANET MILLER

View Document

19/05/1019 May 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

19/05/1019 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/05/1019 May 2010 SAIL ADDRESS CREATED

View Document

20/04/1020 April 2010 DIRECTOR APPOINTED MISS KIRSTY ELAINE MILLER

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET ANNE MILLER / 01/04/2010

View Document

20/04/1020 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JANET ANNE MILLER / 01/04/2010

View Document

04/03/104 March 2010 REGISTERED OFFICE CHANGED ON 04/03/2010 FROM 5 MOOR PARK ROAD KINGSKERSWELL DEVON TQ12 5GA

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD MILLER

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/05/091 May 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

06/05/086 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JANET MILLER / 04/09/2007

View Document

06/05/086 May 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/04/0724 April 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06

View Document

08/05/068 May 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 REGISTERED OFFICE CHANGED ON 03/01/06 FROM: G OFFICE CHANGED 03/01/06 1 WINSFORD ROAD TORQUAY DEVON TQ2 6UG

View Document

03/01/063 January 2006 DIRECTOR RESIGNED

View Document

03/01/063 January 2006 SECRETARY RESIGNED

View Document

03/01/063 January 2006 NEW SECRETARY APPOINTED

View Document

03/01/063 January 2006 NEW DIRECTOR APPOINTED

View Document

03/01/063 January 2006 NEW DIRECTOR APPOINTED

View Document

14/11/0514 November 2005 COMPANY NAME CHANGED SAW ( SW ) 2000 LIMITED CERTIFICATE ISSUED ON 14/11/05

View Document

03/06/053 June 2005 NEW DIRECTOR APPOINTED

View Document

01/06/051 June 2005 NEW SECRETARY APPOINTED

View Document

31/05/0531 May 2005 DIRECTOR RESIGNED

View Document

31/05/0531 May 2005 SECRETARY RESIGNED

View Document

06/04/056 April 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