SPRINGMOUNT TRADING LIMITED

Company Documents

DateDescription
23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/01/149 January 2014 Annual return made up to 8 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/01/139 January 2013 Annual return made up to 8 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/01/1210 January 2012 Annual return made up to 8 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/02/118 February 2011 Annual return made up to 8 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/05/1025 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERAX ACCOUNTANCY SERVICES LIMITED / 05/03/2010

View Document

31/03/1031 March 2010 REGISTERED OFFICE CHANGED ON 31/03/2010 FROM
C/O INTERAX ACCOUNTANCY SERVICES
LTD 75A CHURCH STREET
TEWKSBURY
GLOS
GL20 5RX

View Document

05/01/105 January 2010 Annual return made up to 8 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DIRK HARO / 04/01/2010

View Document

05/01/105 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERAX ACCOUNTANCY SERVICES LIMITED / 04/01/2010

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/12/0714 December 2007 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/02/0712 February 2007 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 SECRETARY RESIGNED

View Document

13/07/0613 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/06/0628 June 2006 REGISTERED OFFICE CHANGED ON 28/06/06 FROM:
8 DURWESTON STREET
LONDON
W1H 1EW

View Document

28/06/0628 June 2006 NEW SECRETARY APPOINTED

View Document

28/03/0628 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/12/056 December 2005 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 REGISTERED OFFICE CHANGED ON 23/08/05 FROM:
37 MARLOWES
HEMEL HEMPSTEAD
HERTFORDSHIRE HP1 1LD

View Document

30/07/0530 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/01/056 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

04/08/044 August 2004 REGISTERED OFFICE CHANGED ON 04/08/04 FROM:
10 HIGH STREET
LEATHERHEAD
SURREY KT22 8AN

View Document

16/07/0416 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/07/0416 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/034 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

14/03/0314 March 2003 DIRECTOR RESIGNED

View Document

14/03/0314 March 2003 NEW DIRECTOR APPOINTED

View Document

10/03/0310 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0310 March 2003 RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 SECRETARY RESIGNED

View Document

10/03/0310 March 2003 DIRECTOR RESIGNED

View Document

10/03/0310 March 2003 NEW SECRETARY APPOINTED

View Document

08/10/028 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

17/09/0217 September 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

12/09/0212 September 2002 RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 FIRST GAZETTE

View Document

07/01/027 January 2002 SECRETARY RESIGNED

View Document

11/12/0111 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/12/0111 December 2001 NEW DIRECTOR APPOINTED

View Document

11/12/0111 December 2001 REGISTERED OFFICE CHANGED ON 11/12/01 FROM:
183A ICKNIELD WAY
LUTON
BEDFORDSHIRE LU3 2JL

View Document

11/12/0111 December 2001 DIRECTOR RESIGNED

View Document

08/12/008 December 2000 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