SPRINGDAY TWO LIMITED

Company Documents

DateDescription
14/01/1414 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/10/131 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/09/1319 September 2013 APPLICATION FOR STRIKING-OFF

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, SECRETARY SPRINGFIELD SECRETARIES LIMITED

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/02/1311 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/02/1221 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

27/08/1127 August 2011 DISS40 (DISS40(SOAD))

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

09/02/119 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

08/02/118 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

31/03/1031 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

24/02/1024 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

09/02/109 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SPRINGFIELD SECRETARIES LIMITED / 01/10/2009

View Document

09/02/109 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

05/10/095 October 2009 APPOINTMENT TERMINATED, DIRECTOR GREGORY VERHOEF

View Document

09/09/099 September 2009 DIRECTOR APPOINTED SIMON JONATHAN SOUTHALL

View Document

30/04/0930 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

05/03/095 March 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/12/0812 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/03/084 March 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 REGISTERED OFFICE CHANGED ON 28/02/2008 FROM
142 BUCKINGHAM PALACE ROAD
LONDON
SW1W 9TR

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATED DIRECTOR STL DIRECTORS LTD

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATED SECRETARY STL SECRETARIES LTD

View Document

15/02/0815 February 2008 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 30/06/08

View Document

15/02/0815 February 2008 SECRETARY RESIGNED

View Document

15/02/0815 February 2008 NEW SECRETARY APPOINTED

View Document

03/04/073 April 2007 NEW DIRECTOR APPOINTED

View Document

24/03/0724 March 2007 NEW SECRETARY APPOINTED

View Document

24/03/0724 March 2007 DIRECTOR RESIGNED

View Document

24/03/0724 March 2007 SECRETARY RESIGNED

View Document

06/02/076 February 2007 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