SPRINGDOO PLC

Company Documents

DateDescription
16/01/1016 January 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/10/0916 October 2009 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

10/12/0810 December 2008 DECLARATION OF SOLVENCY

View Document

10/12/0810 December 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/12/0810 December 2008 SPECIAL RESOLUTION TO WIND UP

View Document

24/11/0824 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

24/11/0824 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

24/11/0824 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

24/11/0824 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/11/0810 November 2008 REGISTERED OFFICE CHANGED ON 10/11/2008 FROM FLEET HOUSE NEW ROAD LANCASTER LANCASHIRE LA1 1EZ

View Document

09/10/089 October 2008 PREVEXT FROM 31/03/2008 TO 30/09/2008

View Document

15/04/0815 April 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED DIRECTOR ADAM FREEMAN

View Document

10/12/0710 December 2007 ARTICLES OF ASSOCIATION

View Document

05/12/075 December 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

29/11/0729 November 2007 COMPANY NAME CHANGED LOOKS INVESTMENT PLC CERTIFICATE ISSUED ON 29/11/07

View Document

01/10/071 October 2007 £ IC 125210/96767 31/08/07 £ SR [email protected]=28443

View Document

26/09/0726 September 2007 ARTICLES OF ASSOCIATION

View Document

26/09/0726 September 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/09/075 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/075 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/075 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0730 August 2007 COMPANY NAME CHANGED CITYBLOCK PLC CERTIFICATE ISSUED ON 30/08/07

View Document

17/08/0717 August 2007 NEW SECRETARY APPOINTED

View Document

17/08/0717 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/07/0724 July 2007 REGISTERED OFFICE CHANGED ON 24/07/07 FROM: 21 CASTLE HILL LANCASTER LANCASHIRE LA1 1YN

View Document

24/07/0724 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/07/0724 July 2007 NEW SECRETARY APPOINTED

View Document

13/07/0713 July 2007 NEW DIRECTOR APPOINTED

View Document

13/07/0713 July 2007 NEW DIRECTOR APPOINTED

View Document

27/03/0727 March 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

20/04/0620 April 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS; AMEND

View Document

07/04/057 April 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/10/0428 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

28/10/0428 October 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/10/0428 October 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/10/0428 October 2004 APPOINTMENTS/ACC APPROV 22/10/04

View Document

09/07/049 July 2004 REGISTERED OFFICE CHANGED ON 09/07/04 FROM: FLEET HOUSE NEW ROAD LANCASTER LANCASHIRE LA1 1EZ

View Document

05/04/045 April 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/0329 December 2003 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

08/08/038 August 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/08/038 August 2003 Resolutions

View Document

08/08/038 August 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/08/038 August 2003 Resolutions

View Document

08/08/038 August 2003 £ NC 100000/250000 28/07

View Document

08/08/038 August 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/08/038 August 2003 Resolutions

View Document

08/08/038 August 2003 NC INC ALREADY ADJUSTED 29/07/03

View Document

08/08/038 August 2003 AGREEMENT-PROSPECTUS 28/07/03

View Document

08/08/038 August 2003 Resolutions

View Document

07/08/037 August 2003 NEW DIRECTOR APPOINTED

View Document

07/08/037 August 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/08/037 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/08/037 August 2003 REGISTERED OFFICE CHANGED ON 07/08/03 FROM: 6 RALLI COURTS WEST RIVERSIDE MANCHESTER M3 5FT

View Document

29/07/0329 July 2003 COMPANY NAME CHANGED EASYROAD PLC CERTIFICATE ISSUED ON 29/07/03

View Document

09/07/039 July 2003 PROSPECTUS

View Document

20/06/0320 June 2003 100 ORD CONSOL INTO 1 20/05/03

View Document

11/06/0311 June 2003

View Document

11/06/0311 June 2003 £ IC 50000/527 23/05/03 £ SR 49473@1=49473

View Document

07/06/037 June 2003 MEMORANDUM OF ASSOCIATION

View Document

07/06/037 June 2003 CONSO 20/05/03

View Document

10/05/0310 May 2003 ARTICLES OF ASSOCIATION

View Document

17/04/0317 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/04/0311 April 2003 PROSPECTUS

View Document

08/04/038 April 2003 DIRECTOR RESIGNED

View Document

08/04/038 April 2003 SECRETARY RESIGNED

View Document

07/04/037 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/04/037 April 2003 NC INC ALREADY ADJUSTED 03/04/03

View Document

07/04/037 April 2003 DIV 03/04/03

View Document

04/04/034 April 2003 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

04/04/034 April 2003 BALANCE SHEET

View Document

04/04/034 April 2003 AUDITORS' STATEMENT

View Document

04/04/034 April 2003 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

04/04/034 April 2003 AUDITORS' REPORT

View Document

04/04/034 April 2003 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

04/04/034 April 2003 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

27/03/0327 March 2003 NEW DIRECTOR APPOINTED

View Document

23/03/0323 March 2003 NEW DIRECTOR APPOINTED

View Document

23/03/0323 March 2003 SECRETARY RESIGNED

View Document

23/03/0323 March 2003 REGISTERED OFFICE CHANGED ON 23/03/03 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

23/03/0323 March 2003 DIRECTOR RESIGNED

View Document

23/03/0323 March 2003 NEW SECRETARY APPOINTED

View Document

05/03/035 March 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