SPRINGBIG LTD

Company Documents

DateDescription
04/03/144 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

24/12/1324 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

18/06/1318 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 041703370004

View Document

18/06/1318 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 041703370005

View Document

14/05/1314 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/03/136 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

21/12/1221 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

24/05/1224 May 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

06/01/126 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

04/03/114 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

05/01/115 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

16/04/1016 April 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

01/02/101 February 2010 REGISTERED OFFICE CHANGED ON 01/02/2010 FROM
40A BURY NEW ROAD
PRESTWICH
MANCHESTER
M25 0LD

View Document

30/01/1030 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

06/04/096 April 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JACOB HALPERN / 03/07/2008

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/03/083 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/03/0725 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 REGISTERED OFFICE CHANGED ON 08/03/07 FROM:
14 CASTLEFIELD AVENUE
SALFORD
LANCASHIRE
M7 4GQ

View Document

08/03/078 March 2007 REGISTERED OFFICE CHANGED ON 08/03/07 FROM:
40A BURY NEW ROAD
PRESTWICH
MANCHESTER
M25 0LD

View Document

10/10/0610 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0610 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0613 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/03/0530 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

10/03/0310 March 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/015 June 2001 NEW DIRECTOR APPOINTED

View Document

05/04/015 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/03/0121 March 2001 REGISTERED OFFICE CHANGED ON 21/03/01 FROM:
39A LEICESTER ROAD
SALFORD
LANCASHIRE M7 4AS

View Document

20/03/0120 March 2001 SECRETARY RESIGNED

View Document

20/03/0120 March 2001 DIRECTOR RESIGNED

View Document

01/03/011 March 2001 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