SPRINGREALM LIMITED

Company Documents

DateDescription
18/01/1418 January 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/10/1318 October 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

21/02/1321 February 2013 REGISTERED OFFICE CHANGED ON 21/02/2013 FROM 10 FURNIVAL STREET LONDON EC4A 1YH

View Document

20/12/1220 December 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/11/2012

View Document

14/12/1114 December 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/11/2011:LIQ. CASE NO.1

View Document

08/11/118 November 2011 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00008919,00009644

View Document

27/07/1127 July 2011 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

12/07/1112 July 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

24/05/1124 May 2011 REGISTERED OFFICE CHANGED ON 24/05/2011 FROM UNIT 2 DELTA PARK MILLMARSH LANE ENFIELD EN3 7QJ

View Document

23/05/1123 May 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008919,00009644

View Document

04/03/114 March 2011 DIRECTOR APPOINTED MS TRACEY CRAWFORD ALSTON

View Document

04/03/114 March 2011 APPOINTMENT TERMINATED, SECRETARY BARRY BRETT

View Document

04/03/114 March 2011 APPOINTMENT TERMINATED, DIRECTOR BARRY BRETT

View Document

04/03/114 March 2011 SECRETARY APPOINTED MS TRACEY CRAWFORD ALSTON

View Document

25/10/1025 October 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, DIRECTOR GREGORY TUFNELL

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY CLIFFORD FRANCIS TUFNELL / 26/05/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LYNES / 26/05/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY ANTHONY BRETT / 26/05/2010

View Document

16/06/1016 June 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

16/06/1016 June 2010 SECRETARY'S CHANGE OF PARTICULARS / BARRY ANTHONY BRETT / 26/05/2010

View Document

28/01/1028 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/09/0914 September 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/09

View Document

19/06/0919 June 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 DIRECTOR APPOINTED MR PETER LYNES

View Document

04/12/084 December 2008 DIRECTOR RESIGNED DAVID SUMMERS

View Document

02/07/082 July 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/08

View Document

27/06/0827 June 2008 DIRECTOR RESIGNED PETER WERTH

View Document

11/06/0811 June 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 AUDITOR'S RESIGNATION

View Document

03/01/083 January 2008 REGISTERED OFFICE CHANGED ON 03/01/08 FROM: 15 COCHRANE MEWS ST JOHNS WOOD LONDON NW8 6NY

View Document

03/01/083 January 2008 NEW DIRECTOR APPOINTED

View Document

03/01/083 January 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/01/083 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/01/083 January 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/12/0728 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0725 June 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/07

View Document

31/05/0731 May 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 DIRECTOR RESIGNED

View Document

14/06/0614 June 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 NEW DIRECTOR APPOINTED

View Document

03/06/053 June 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/04

View Document

18/05/0418 May 2004 RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 REGISTERED OFFICE CHANGED ON 25/07/03 FROM: 4 PRINCE ALBERT ROAD REGENT`S PARK LONDON NW1 7SN

View Document

22/05/0322 May 2003 RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS

View Document

18/05/0318 May 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03

View Document

14/10/0214 October 2002 NEW DIRECTOR APPOINTED

View Document

12/06/0212 June 2002 RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/02

View Document

04/07/014 July 2001 RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/01

View Document

13/11/0013 November 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/01/01

View Document

23/06/0023 June 2000 RETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/99

View Document

23/07/9923 July 1999 RETURN MADE UP TO 26/05/99; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

04/05/994 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

08/01/998 January 1999 NEW SECRETARY APPOINTED

View Document

08/01/998 January 1999 SECRETARY RESIGNED

View Document

04/07/984 July 1998 RETURN MADE UP TO 26/05/98; NO CHANGE OF MEMBERS

View Document

09/06/989 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

12/03/9812 March 1998 DIRECTOR RESIGNED

View Document

29/08/9729 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

06/08/976 August 1997 RETURN MADE UP TO 26/05/97; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

27/12/9627 December 1996 � IC 370000/251600 29/11/96 � SR 118400@1=118400

View Document

06/12/966 December 1996 POS 118400X�1 29/11/96

View Document

05/12/965 December 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/12/965 December 1996 NEW SECRETARY APPOINTED

View Document

13/08/9613 August 1996 RETURN MADE UP TO 26/05/96; NO CHANGE OF MEMBERS

View Document

11/07/9611 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

11/07/9511 July 1995 RETURN MADE UP TO 26/05/95; FULL LIST OF MEMBERS

View Document

19/06/9519 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

10/04/9510 April 1995 � IC 370000/200000 31/03/95 � SR 170000@1=170000

View Document

10/04/9510 April 1995 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 31/03/95

View Document

22/02/9522 February 1995 REGISTERED OFFICE CHANGED ON 22/02/95 FROM: G OFFICE CHANGED 22/02/95 7A BAYHAM STREET LONDON NW1 0EY

View Document

05/07/945 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

31/05/9431 May 1994

View Document

31/05/9431 May 1994 RETURN MADE UP TO 26/05/94; NO CHANGE OF MEMBERS

View Document

28/05/9328 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

21/05/9321 May 1993

View Document

21/05/9321 May 1993 RETURN MADE UP TO 26/05/93; FULL LIST OF MEMBERS

View Document

11/06/9211 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

15/05/9215 May 1992

View Document

15/05/9215 May 1992 RETURN MADE UP TO 26/05/92; FULL LIST OF MEMBERS

View Document

25/10/9125 October 1991 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/10

View Document

25/10/9125 October 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

25/10/9125 October 1991 RETURN MADE UP TO 26/05/91; FULL LIST OF MEMBERS

View Document

25/10/9125 October 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

25/10/9125 October 1991

View Document

19/04/9119 April 1991 RETURN MADE UP TO 28/05/90; FULL LIST OF MEMBERS

View Document

19/04/9119 April 1991

View Document

29/10/9029 October 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/10/9029 October 1990 ADOPT MEM AND ARTS 22/10/90

View Document

29/10/9029 October 1990 DIRECTOR RESIGNED

View Document

29/10/9029 October 1990 REGISTERED OFFICE CHANGED ON 29/10/90 FROM: G OFFICE CHANGED 29/10/90 124 FINCHLEY ROAD LONDON NW3 5HT

View Document

31/10/8931 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/09/8929 September 1989 RETURN MADE UP TO 26/05/89; FULL LIST OF MEMBERS

View Document

02/08/892 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

03/01/893 January 1989 NEW DIRECTOR APPOINTED

View Document

03/01/893 January 1989 NEW DIRECTOR APPOINTED

View Document

06/12/886 December 1988 ACCOUNTING REF. DATE SHORT FROM 19/05 TO 31/12

View Document

06/12/886 December 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

31/10/8831 October 1988 RETURN MADE UP TO 28/04/88; FULL LIST OF MEMBERS

View Document

31/05/8831 May 1988 REGISTERED OFFICE CHANGED ON 31/05/88 FROM: G OFFICE CHANGED 31/05/88 61 WELBECK STREET LONDON WIM 7HB

View Document

20/04/8820 April 1988 Full accounts made up to 1987-05-19

View Document

20/04/8820 April 1988 FULL ACCOUNTS MADE UP TO 19/05/87

View Document

13/01/8813 January 1988 ACCOUNTING REF. DATE SHORT FROM 19/05 TO 31/12

View Document

22/09/8722 September 1987 NEW DIRECTOR APPOINTED

View Document

10/06/8710 June 1987 REGISTERED OFFICE CHANGED ON 10/06/87 FROM: G OFFICE CHANGED 10/06/87 131/2 UPPER STREET LONDON W1

View Document

03/03/873 March 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 19/05/86

View Document

10/02/8710 February 1987 RETURN MADE UP TO 20/01/87; FULL LIST OF MEMBERS

View Document

28/05/8628 May 1986 RETURN MADE UP TO 26/02/86; FULL LIST OF MEMBERS

View Document

28/05/8628 May 1986 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 19/05/85

View Document

28/04/7528 April 1975 CERTIFICATE OF INCORPORATION

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