SPRINGFIELD MANAGEMENT RESOURCE LIMITED

Company Documents

DateDescription
15/10/1915 October 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/07/1930 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/07/1918 July 2019 APPLICATION FOR STRIKING-OFF

View Document

08/04/198 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/04/194 April 2019 PREVSHO FROM 30/04/2019 TO 31/03/2019

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, DIRECTOR BARBARA PERKS

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES

View Document

10/07/1810 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES

View Document

01/08/171 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

14/07/1614 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

14/12/1514 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

10/07/1510 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/12/1412 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

13/12/1313 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER TUBB

View Document

11/12/1211 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

11/12/1211 December 2012 SECRETARY APPOINTED MRS BARBARA PERKS

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

28/11/1228 November 2012 REGISTERED OFFICE CHANGED ON 28/11/2012 FROM 31 NORTHFIELD ROAD HARBORNE BIRMINGHAM B17 0ST

View Document

10/01/1210 January 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / RODERICK THOMAS PERKS / 10/01/2012

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ANN PERKS / 10/01/2012

View Document

01/04/111 April 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

26/01/1126 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

11/02/1011 February 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

15/01/1015 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

02/04/092 April 2009 CURREXT FROM 31/12/2008 TO 30/04/2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

14/02/0814 February 2008 RETURN MADE UP TO 10/12/07; NO CHANGE OF MEMBERS

View Document

28/10/0728 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/12/0629 December 2006 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/02/0621 February 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 NEW SECRETARY APPOINTED

View Document

18/01/0218 January 2002 NEW DIRECTOR APPOINTED

View Document

18/01/0218 January 2002 NEW DIRECTOR APPOINTED

View Document

04/01/024 January 2002 SECRETARY RESIGNED

View Document

04/01/024 January 2002 REGISTERED OFFICE CHANGED ON 04/01/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM B4 6LZ

View Document

04/01/024 January 2002 DIRECTOR RESIGNED

View Document

17/12/0117 December 2001 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