SPRING PROGRAMS LIMITED

Company Documents

DateDescription
22/12/1122 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, DIRECTOR JENKYN KENNEDY

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, DIRECTOR SHARON CORMICAN

View Document

15/04/1115 April 2011 DIRECTOR APPOINTED MR SERGE MINNE

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, SECRETARY JENKYN KENNEDY

View Document

15/04/1115 April 2011 REGISTERED OFFICE CHANGED ON 15/04/2011 FROM STROUD HOUSE RUSSELL STREET STROUD GLOUCESTERSHIRE GL5 3AN

View Document

15/04/1115 April 2011 SECRETARY APPOINTED MS LILIANE PEETERS

View Document

14/03/1114 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/11/1026 November 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHARON ELIZABETH CORMICAN / 01/10/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JENKYN IVOR KENNEDY / 01/10/2009

View Document

15/12/0915 December 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/12/082 December 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/11/0727 November 2007 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/12/0628 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0628 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0624 November 2006 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/05/0513 May 2005 DIRECTOR RESIGNED

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/12/0417 December 2004 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

30/11/0230 November 2002 RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

13/08/0213 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0114 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

04/12/014 December 2001 RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

17/01/0017 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

30/11/9930 November 1999 RETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS

View Document

20/11/9820 November 1998 RETURN MADE UP TO 24/11/98; NO CHANGE OF MEMBERS

View Document

31/10/9831 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

20/01/9820 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

01/12/971 December 1997 RETURN MADE UP TO 24/11/97; FULL LIST OF MEMBERS

View Document

23/12/9623 December 1996 RETURN MADE UP TO 08/12/96; NO CHANGE OF MEMBERS

View Document

14/08/9614 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

07/03/967 March 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9521 December 1995 RETURN MADE UP TO 08/12/95; NO CHANGE OF MEMBERS

View Document

30/08/9530 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

21/03/9521 March 1995

View Document

21/03/9521 March 1995 NEW DIRECTOR APPOINTED

View Document

07/12/947 December 1994

View Document

07/12/947 December 1994 RETURN MADE UP TO 08/12/94; FULL LIST OF MEMBERS

View Document

03/08/943 August 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

13/07/9413 July 1994 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/03

View Document

26/01/9426 January 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/01/9413 January 1994

View Document

13/01/9413 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/01/9413 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/01/9413 January 1994

View Document

13/01/9413 January 1994 REGISTERED OFFICE CHANGED ON 13/01/94 FROM: G OFFICE CHANGED 13/01/94 2 BACHES STREET LONDON N1 6UB

View Document

12/01/9412 January 1994 COMPANY NAME CHANGED ANYDESIGN SERVICES LIMITED CERTIFICATE ISSUED ON 13/01/94

View Document

08/12/938 December 1993 Incorporation

View Document

08/12/938 December 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information