SPRINGBOURNE PROPERTIES LIMITED

Company Documents

DateDescription
01/06/101 June 2010 STRUCK OFF AND DISSOLVED

View Document

16/02/1016 February 2010 FIRST GAZETTE

View Document

10/12/0910 December 2009 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BEESLEY

View Document

09/12/099 December 2009 APPOINTMENT TERMINATED, DIRECTOR JOHAN SJOBLOM

View Document

09/12/099 December 2009 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BEESLEY

View Document

09/12/099 December 2009 DIRECTOR APPOINTED MR JONATHAN RICHARD GREEN

View Document

09/12/099 December 2009 APPOINTMENT TERMINATED, DIRECTOR PAUL RUNACRES

View Document

12/08/0912 August 2009 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

07/08/097 August 2009 GBP NC 1000/151000 01/08/07

View Document

19/05/0919 May 2009 DISS40 (DISS40(SOAD))

View Document

18/05/0918 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

18/05/0918 May 2009 REGISTERED OFFICE CHANGED ON 18/05/09 FROM: GISTERED OFFICE CHANGED ON 18/05/2009 FROM ACORN HOUSE MANOR ROAD BECKENHAM KENT BR3 5LE

View Document

18/05/0918 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

18/05/0918 May 2009 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/01/0927 January 2009 FIRST GAZETTE

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

23/08/0723 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0723 August 2007 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

04/05/064 May 2006 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0519 August 2005 NEW DIRECTOR APPOINTED

View Document

19/08/0519 August 2005 DIRECTOR RESIGNED

View Document

04/08/054 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

16/08/0416 August 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

22/07/0322 July 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

31/05/0331 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

31/05/0331 May 2003 NEW DIRECTOR APPOINTED

View Document

31/05/0331 May 2003 REGISTERED OFFICE CHANGED ON 31/05/03 FROM: G OFFICE CHANGED 31/05/03 2 WINDSOR WAY ALDERSHOT HAMPSHIRE GU11 1JG

View Document

07/03/037 March 2003 NEW DIRECTOR APPOINTED

View Document

27/12/0227 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0227 October 2002 DIRECTOR RESIGNED

View Document

03/09/023 September 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

22/10/0122 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/09/015 September 2001 NEW DIRECTOR APPOINTED

View Document

29/08/0129 August 2001 NEW SECRETARY APPOINTED

View Document

16/08/0116 August 2001 SECRETARY RESIGNED

View Document

26/07/0126 July 2001 Incorporation

View Document

26/07/0126 July 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