SPRING SALMON & SEAFOOD LIMITED

Company Documents

DateDescription
11/05/1211 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK CHRISTOPHER THOMAS / 11/05/2012

View Document

11/05/1211 May 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

15/09/1115 September 2011 15/02/07 STATEMENT OF CAPITAL GBP 400000

View Document

17/08/1117 August 2011 Annual return made up to 13 March 2007 with full list of shareholders

View Document

17/08/1117 August 2011 REGISTERED OFFICE CHANGED ON 17/08/2011 FROM
5 ALBYN PLACE
EDINBURGH
EH2 4NJ

View Document

16/03/1116 March 2011 ORDER OF COURT - DISSOLUTION VOID

View Document

17/08/0717 August 2007 STRUCK OFF AND DISSOLVED

View Document

27/04/0727 April 2007 FIRST GAZETTE

View Document

26/07/0426 July 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

02/06/042 June 2004 NEW SECRETARY APPOINTED

View Document

02/06/042 June 2004 SECRETARY RESIGNED

View Document

19/05/0419 May 2004 AUDITOR'S RESIGNATION

View Document

04/05/044 May 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 PARTIC OF MORT/CHARGE *****

View Document

23/10/0323 October 2003 NEW SECRETARY APPOINTED

View Document

18/09/0318 September 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/02

View Document

02/09/032 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/06/0317 June 2003 NEW SECRETARY APPOINTED

View Document

10/06/0310 June 2003 SECRETARY RESIGNED

View Document

08/04/038 April 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/01

View Document

19/03/0219 March 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

01/05/011 May 2001 RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

30/08/0030 August 2000 RETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS

View Document

20/04/9920 April 1999 RETURN MADE UP TO 13/03/99; FULL LIST OF MEMBERS

View Document

06/01/996 January 1999 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 31/07/99

View Document

11/08/9811 August 1998 NEW DIRECTOR APPOINTED

View Document

24/04/9824 April 1998 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

23/04/9823 April 1998 COMPANY NAME CHANGED
TUNEVOICE LIMITED
CERTIFICATE ISSUED ON 24/04/98

View Document

20/04/9820 April 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/03/98

View Document

20/04/9820 April 1998 REGISTERED OFFICE CHANGED ON 20/04/98 FROM:
24 GREAT KING STREET
EDINBURGH
EH3 6QN

View Document

20/04/9820 April 1998 NEW SECRETARY APPOINTED

View Document

20/04/9820 April 1998 NEW DIRECTOR APPOINTED

View Document

20/04/9820 April 1998 SECRETARY RESIGNED

View Document

20/04/9820 April 1998 DIRECTOR RESIGNED

View Document

20/04/9820 April 1998 NC INC ALREADY ADJUSTED
27/03/98

View Document

20/04/9820 April 1998 ALTER MEM AND ARTS 27/03/98

View Document

20/04/9820 April 1998 ￯﾿ᄑ NC 1000/1000000
27/0

View Document

13/03/9813 March 1998 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