SPRINGETTS AQUACULTURE LIMITED

Company Documents

DateDescription
29/12/0929 December 2009 STRUCK OFF AND DISSOLVED

View Document

15/09/0915 September 2009 FIRST GAZETTE

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

04/09/074 September 2007 REGISTERED OFFICE CHANGED ON 04/09/07 FROM: YEW TREE HOUSE LEWES ROAD FOREST ROW EAST SUSSEX RH18 5AA

View Document

16/10/0616 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/08/0623 August 2006 DIRECTOR RESIGNED

View Document

23/08/0623 August 2006 SECRETARY RESIGNED

View Document

23/08/0623 August 2006 NEW DIRECTOR APPOINTED

View Document

23/08/0623 August 2006 DIRECTOR RESIGNED

View Document

15/06/0615 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 DIRECTOR RESIGNED

View Document

24/10/0524 October 2005 DIRECTOR RESIGNED

View Document

21/10/0521 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

13/05/0513 May 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0411 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

08/05/048 May 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

13/05/0313 May 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

14/05/0214 May 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

15/05/0115 May 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

25/05/0025 May 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0017 February 2000 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 30/04/00

View Document

17/02/0017 February 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

19/05/9919 May 1999 RETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS

View Document

29/07/9829 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/9822 May 1998 SECRETARY RESIGNED

View Document

22/05/9822 May 1998 DIRECTOR RESIGNED

View Document

22/05/9822 May 1998 NEW DIRECTOR APPOINTED

View Document

22/05/9822 May 1998 NEW DIRECTOR APPOINTED

View Document

22/05/9822 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/05/9822 May 1998 NEW DIRECTOR APPOINTED

View Document

22/05/9822 May 1998 REGISTERED OFFICE CHANGED ON 22/05/98 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

14/05/9814 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information