SPRINGLEA LIMITED

Company Documents

DateDescription
06/06/156 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

12/11/1412 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

12/11/1412 November 2014 SAIL ADDRESS CREATED

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

12/12/1312 December 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

28/11/1228 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

07/08/127 August 2012 DIRECTOR APPOINTED MRS RAFAT UMAR

View Document

07/08/127 August 2012 DIRECTOR APPOINTED MISS AISHA UMAR

View Document

07/08/127 August 2012 DIRECTOR APPOINTED MR SYED MOHAMMAD QADIR ALI

View Document

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

View Document

04/11/114 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

26/11/1026 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

09/12/099 December 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANIL RAWLLEY / 07/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIJENDRA PAL SINHA / 07/12/2009

View Document

08/09/098 September 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

23/01/0923 January 2009 RETURN MADE UP TO 01/11/08; 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

29/05/0829 May 2008 RETURN MADE UP TO 01/11/07; NO CHANGE OF MEMBERS

View Document

06/07/076 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

23/11/0623 November 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

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

View Document

07/02/067 February 2006 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

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

View Document

10/01/0510 January 2005 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

27/01/0427 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/01/0427 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/01/0414 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0414 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0310 December 2003 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS; AMEND

View Document

12/11/0312 November 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

14/04/0314 April 2003 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 REGISTERED OFFICE CHANGED ON 01/08/02 FROM: G OFFICE CHANGED 01/08/02 37 SUDBURY COURT DRIVE HARROW MIDDLESEX HA1 3SZ

View Document

02/07/022 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

18/03/0218 March 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

19/03/0119 March 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS

View Document

08/01/008 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/9926 November 1999 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/08/00

View Document

19/11/9919 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9928 October 1999 ALTER MEM AND ARTS 26/10/99

View Document

28/10/9928 October 1999 � NC 100/100000 26/10/99

View Document

28/10/9928 October 1999 NC INC ALREADY ADJUSTED 26/10/99

View Document

14/09/9914 September 1999 NEW DIRECTOR APPOINTED

View Document

14/09/9914 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/06/994 June 1999 DIRECTOR RESIGNED

View Document

26/04/9926 April 1999 REGISTERED OFFICE CHANGED ON 26/04/99 FROM: G OFFICE CHANGED 26/04/99 2 PENYDARREN ROAD MERTHYR TYDFIL MID GLAMORGAN CF47 9AH

View Document

26/04/9926 April 1999 SECRETARY RESIGNED

View Document

26/04/9926 April 1999 SECRETARY RESIGNED

View Document

24/03/9924 March 1999 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