SPRINGBECK LIMITED

Company Documents

DateDescription
03/01/133 January 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

03/01/133 January 2013 STATEMENT OF AFFAIRS/4.19

View Document

03/01/133 January 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/01/133 January 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

12/12/1212 December 2012 REGISTERED OFFICE CHANGED ON 12/12/2012 FROM THE POYNT 45 WOLLATON STREET NOTTINGHAM NG1 5FW

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/04/1223 April 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/04/1118 April 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP COUND / 23/08/2010

View Document

14/04/1014 April 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

12/04/1012 April 2010 REGISTERED OFFICE CHANGED ON 12/04/2010 FROM ST MATTHEWS HOUSE 6 SHERWOOD RISE NOTTINGHAM NG7 6JF

View Document

08/11/098 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/05/0911 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP COUND / 20/04/2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PAUL BRAILSFORD

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/04/0818 April 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/08/0715 August 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

21/05/0721 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0622 December 2006 NEW DIRECTOR APPOINTED

View Document

03/11/063 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/09/068 September 2006 NEW SECRETARY APPOINTED

View Document

08/09/068 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/05/064 May 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/05/0511 May 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

19/04/0419 April 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

22/04/0322 April 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

16/08/0216 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0225 June 2002 RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 REGISTERED OFFICE CHANGED ON 19/02/02 FROM: SUITE 1.2 CLARENDON PARK OFF CLUMBER AVENUE NOTTINGHAM NG5 1AH

View Document

01/11/011 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

01/06/011 June 2001 RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

23/05/0023 May 2000 RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

02/05/992 May 1999 RETURN MADE UP TO 09/04/99; FULL LIST OF MEMBERS

View Document

30/10/9830 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

18/05/9818 May 1998 RETURN MADE UP TO 09/04/98; FULL LIST OF MEMBERS

View Document

16/10/9716 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

14/05/9714 May 1997 RETURN MADE UP TO 09/04/97; FULL LIST OF MEMBERS

View Document

17/12/9617 December 1996 REGISTERED OFFICE CHANGED ON 17/12/96 FROM: BONNINGTON CHAMBERS ARNOT HILL ROAD ARNOLD NOTTINGHAM NG5 6LI

View Document

06/10/966 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

16/05/9616 May 1996 LOCATION OF REGISTER OF MEMBERS

View Document

16/05/9616 May 1996 RETURN MADE UP TO 09/04/96; FULL LIST OF MEMBERS

View Document

03/10/953 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

06/09/956 September 1995 SECRETARY'S PARTICULARS CHANGED

View Document

15/08/9515 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/9517 May 1995 RETURN MADE UP TO 09/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

31/10/9431 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

25/05/9425 May 1994 RETURN MADE UP TO 09/04/94; FULL LIST OF MEMBERS

View Document

03/11/933 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

06/05/936 May 1993 RETURN MADE UP TO 09/04/93; FULL LIST OF MEMBERS

View Document

07/11/927 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

03/11/923 November 1992 NEW DIRECTOR APPOINTED

View Document

02/11/922 November 1992 RETURN MADE UP TO 09/04/92; FULL LIST OF MEMBERS; AMEND

View Document

18/05/9218 May 1992 RETURN MADE UP TO 09/04/92; FULL LIST OF MEMBERS

View Document

14/01/9214 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/9119 June 1991 ALTER MEM AND ARTS 01/05/91

View Document

19/06/9119 June 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

22/05/9122 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/05/9122 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/05/9122 May 1991 REGISTERED OFFICE CHANGED ON 22/05/91 FROM: 120 EAST RD LONDON N1 6AA

View Document

22/05/9122 May 1991 NEW DIRECTOR APPOINTED

View Document

09/04/919 April 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information