SPRINGDALE GROUP LIMITED

Company Documents

DateDescription
04/01/124 January 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/10/114 October 2011 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

17/05/1117 May 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/04/2011

View Document

13/10/1013 October 2010 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

13/10/1013 October 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/09/2010

View Document

04/05/104 May 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/04/2009

View Document

02/10/092 October 2009 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

01/05/091 May 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/04/2009

View Document

03/11/083 November 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/10/2008

View Document

31/07/0831 July 2008 APPOINTMENT TERMINATED DIRECTOR PAUL THOMPSON

View Document

08/05/088 May 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/10/2008

View Document

10/01/0810 January 2008 NEW DIRECTOR APPOINTED

View Document

08/01/088 January 2008 NEW DIRECTOR APPOINTED

View Document

16/11/0716 November 2007 ADMINISTRATORS PROGRESS REPORT

View Document

11/07/0711 July 2007 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

14/06/0714 June 2007 STATEMENT OF PROPOSALS

View Document

16/05/0716 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/05/0716 May 2007 DIRECTOR RESIGNED

View Document

23/04/0723 April 2007 REGISTERED OFFICE CHANGED ON 23/04/07 FROM: SPRINGDALE FARM RUDSTON DRIFFIELD EAST YORKSHIRE YO25 4DJ

View Document

20/04/0720 April 2007 APPOINTMENT OF ADMINISTRATOR

View Document

30/01/0730 January 2007 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/01/07

View Document

30/11/0630 November 2006 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/01/0513 January 2005 Statement of affairs

View Document

13/01/0513 January 2005 NEW DIRECTOR APPOINTED

View Document

13/01/0513 January 2005 NEW DIRECTOR APPOINTED

View Document

13/01/0513 January 2005 NEW SECRETARY APPOINTED

View Document

13/01/0513 January 2005 NEW DIRECTOR APPOINTED

View Document

13/01/0513 January 2005 DIRECTOR RESIGNED

View Document

13/01/0513 January 2005 SECRETARY RESIGNED

View Document

13/01/0513 January 2005 DIRECTOR RESIGNED

View Document

13/01/0513 January 2005

View Document

13/01/0513 January 2005 SHARES AGREEMENT OTC

View Document

11/01/0511 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/057 January 2005 REGISTERED OFFICE CHANGED ON 07/01/05 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ

View Document

23/12/0423 December 2004 COMPANY NAME CHANGED BROOMCO (3621) LIMITED CERTIFICATE ISSUED ON 23/12/04

View Document

09/11/049 November 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/11/049 November 2004 Incorporation

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