SPRINGFAIR LIMITED

Company Documents

DateDescription
01/10/131 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/08/1330 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/06/1318 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/06/137 June 2013 APPLICATION FOR STRIKING-OFF

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

13/03/1313 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/03/128 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/03/1111 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN BATHGATE / 07/03/2010

View Document

10/03/1010 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

11/03/0911 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

07/03/087 March 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

18/04/0718 April 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

30/03/0630 March 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

10/03/0510 March 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

18/03/0418 March 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

12/04/0312 April 2003 RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS

View Document

12/04/0312 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

12/04/0312 April 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0229 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

04/04/024 April 2002 RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

04/04/014 April 2001 REGISTERED OFFICE CHANGED ON 04/04/01 FROM: G OFFICE CHANGED 04/04/01 LECONFIELD LLANGUNNOR ROAD,CARMARTHEN CARMARTHENSHIRE SA31 2PB

View Document

04/04/014 April 2001 RETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 RETURN MADE UP TO 07/03/00; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

14/06/9914 June 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

09/03/999 March 1999 RETURN MADE UP TO 07/03/99; FULL LIST OF MEMBERS

View Document

14/10/9814 October 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

02/07/982 July 1998 RETURN MADE UP TO 07/03/98; NO CHANGE OF MEMBERS

View Document

30/06/9730 June 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

10/04/9710 April 1997 REGISTERED OFFICE CHANGED ON 10/04/97 FROM: G OFFICE CHANGED 10/04/97 37 KING STREET CARMARTHEN DYFED SA31 1BS

View Document

13/03/9713 March 1997 RETURN MADE UP TO 07/03/97; FULL LIST OF MEMBERS

View Document

15/09/9615 September 1996 NEW SECRETARY APPOINTED

View Document

15/09/9615 September 1996

View Document

15/09/9615 September 1996 SECRETARY RESIGNED

View Document

15/09/9615 September 1996

View Document

15/09/9615 September 1996 REGISTERED OFFICE CHANGED ON 15/09/96 FROM: G OFFICE CHANGED 15/09/96 6A CORVUS TERRACE ST CLEARS DYFED

View Document

24/07/9624 July 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

08/03/968 March 1996 RETURN MADE UP TO 07/03/96; FULL LIST OF MEMBERS

View Document

15/03/9515 March 1995 RETURN MADE UP TO 07/03/95; FULL LIST OF MEMBERS

View Document

16/01/9516 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

29/09/9429 September 1994 RETURN MADE UP TO 16/03/94; FULL LIST OF MEMBERS

View Document

29/09/9429 September 1994

View Document

04/08/944 August 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

04/08/944 August 1994 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

27/05/9327 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/9316 March 1993 RETURN MADE UP TO 16/03/93; FULL LIST OF MEMBERS

View Document

16/03/9316 March 1993

View Document

19/05/9219 May 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

14/05/9214 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/05/9214 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/05/9214 May 1992 REGISTERED OFFICE CHANGED ON 14/05/92 FROM: G OFFICE CHANGED 14/05/92 14-15 ALBION PLACE CAMBRIAN PLACE SWANSEA W GLAM SA1 1SZ

View Document

16/03/9216 March 1992 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