SPRINGBRISK LIMITED

Company Documents

DateDescription
29/02/1229 February 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

29/11/1129 November 2011 RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP

View Document

29/11/1129 November 2011 NOTICE OF FINAL MEETING OF CREDITORS

View Document

06/09/106 September 2010 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

01/09/101 September 2010 REGISTERED OFFICE CHANGED ON 01/09/2010 FROM 71-73 ALBION STREET GLASGOW G1 1NY

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/11/093 November 2009 Annual return made up to 18 August 2009 with full list of shareholders

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/09/0815 September 2008 APPOINTMENT TERMINATED DIRECTOR GEORGE MITCHELL

View Document

15/09/0815 September 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 APPOINTMENT TERMINATED SECRETARY GEORGE MITCHELL

View Document

01/08/081 August 2008 DIRECTOR APPOINTED LORRAINE MAGUIRE

View Document

24/07/0824 July 2008 SECRETARY APPOINTED JENNIFER MACKENZIE MORRISON

View Document

16/04/0816 April 2008 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07

View Document

26/11/0726 November 2007 REGISTERED OFFICE CHANGED ON 26/11/07 FROM: 71-73 ALBYN STREET GLASGOW G1 1NY

View Document

30/08/0730 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

01/03/071 March 2007 PARTIC OF MORT/CHARGE *****

View Document

25/10/0625 October 2006 DIRECTOR RESIGNED

View Document

25/10/0625 October 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

19/04/0619 April 2006 REGISTERED OFFICE CHANGED ON 19/04/06

View Document

19/04/0619 April 2006 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

19/04/0619 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

06/04/066 April 2006 SECRETARY RESIGNED

View Document

05/04/065 April 2006 REGISTERED OFFICE CHANGED ON 05/04/06 FROM: 6 ROWAN ROAD GLASGOW LANARKSHIRE G41 5BS

View Document

04/04/064 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/04/064 April 2006 NEW DIRECTOR APPOINTED

View Document

23/09/0323 September 2003 DIRECTOR RESIGNED

View Document

23/09/0323 September 2003 NEW DIRECTOR APPOINTED

View Document

23/09/0323 September 2003 REGISTERED OFFICE CHANGED ON 23/09/03 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN

View Document

23/09/0323 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/09/0323 September 2003 SECRETARY RESIGNED

View Document

18/08/0318 August 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