SPRINGBAR LIMITED

Company Documents

DateDescription
19/01/0419 January 2004 REGISTERED OFFICE CHANGED ON 19/01/04 FROM:
C/O BEGBIES TRAYNOR
1-2 RAYMOND BUILDINGS
GRAYS INN
LONDON WC1R 5NR

View Document

09/05/019 May 2001 REGISTERED OFFICE CHANGED ON 09/05/01 FROM:
35 GRAFTON WAY
LONDON
W1P 5LA

View Document

03/05/013 May 2001 APPOINTMENT OF LIQUIDATOR

View Document

30/04/0130 April 2001 COURT ORDER TO COMPULSORY WIND UP

View Document

28/02/0128 February 2001 APPOINTMENT OF OFFICIAL RECEIVER

View Document

28/09/0028 September 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/07/0024 July 2000 ALTER MEM AND ARTS 17/07/00

View Document

08/06/008 June 2000 NEW SECRETARY APPOINTED

View Document

08/06/008 June 2000 SECRETARY RESIGNED

View Document

24/05/0024 May 2000 NEW DIRECTOR APPOINTED

View Document

24/05/0024 May 2000 DIRECTOR RESIGNED

View Document

20/01/0020 January 2000 RETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS

View Document

07/12/987 December 1998 RETURN MADE UP TO 02/12/98; FULL LIST OF MEMBERS

View Document

31/12/9731 December 1997 SECRETARY RESIGNED

View Document

31/12/9731 December 1997 DIRECTOR RESIGNED

View Document

30/12/9730 December 1997 REGISTERED OFFICE CHANGED ON 30/12/97 FROM:
47/49 GREEN LANE
NORTHWOOD
MIDDLESEX HA6 3AE

View Document

30/12/9730 December 1997 NEW DIRECTOR APPOINTED

View Document

30/12/9730 December 1997 NEW SECRETARY APPOINTED

View Document

02/12/972 December 1997 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