SPRINGBOARD RECRUITMENT LIMITED

Company Documents

DateDescription
28/08/1228 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/05/1215 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/05/128 May 2012 APPLICATION FOR STRIKING-OFF

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

26/10/1126 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

23/03/1123 March 2011 REGISTERED OFFICE CHANGED ON 23/03/2011 FROM 8 TOWN HALL STREET GRIMSBY NORTH EAST LINCOLNSHIRE DN31 1HN

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARRY PAUL WALKER / 10/10/2010

View Document

25/10/1025 October 2010 SECRETARY'S CHANGE OF PARTICULARS / KATHERINE MARY MAXWELL / 10/10/2010

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE MARY MAXWELL / 10/10/2010

View Document

25/10/1025 October 2010 PREVEXT FROM 31/01/2010 TO 31/07/2010

View Document

25/10/1025 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART GEORGE MAXWELL / 10/10/2010

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE MARY MAXWELL / 10/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARRY PAUL WALKER / 10/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART GEORGE MAXWELL / 10/10/2009

View Document

19/10/0919 October 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

15/10/0815 October 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

16/11/0716 November 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

16/10/0716 October 2007 NEW DIRECTOR APPOINTED

View Document

23/11/0623 November 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

21/10/0521 October 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

11/07/0511 July 2005 NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/01/05

View Document

30/10/0330 October 2003 DIRECTOR RESIGNED

View Document

22/10/0322 October 2003 SECRETARY RESIGNED

View Document

22/10/0322 October 2003 NEW SECRETARY APPOINTED

View Document

22/10/0322 October 2003 NEW DIRECTOR APPOINTED

View Document

22/10/0322 October 2003 REGISTERED OFFICE CHANGED ON 22/10/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

10/10/0310 October 2003 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