SPRINGTIDE CREATIONS LTD

Company Documents

DateDescription
28/07/1528 July 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/07/1519 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, SECRETARY SAIL BUSINESS SOLUTIONS SECRETARIES LIMITED

View Document

29/04/1529 April 2015 REGISTERED OFFICE CHANGED ON 29/04/2015 FROM
16 THE MALL
SURBITON
SURREY
KT6 4EQ

View Document

14/04/1514 April 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

26/09/1426 September 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

12/08/1412 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/07/1430 July 2014 APPLICATION FOR STRIKING-OFF

View Document

18/07/1418 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

22/11/1322 November 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

24/06/1324 June 2013 REGISTERED OFFICE CHANGED ON 24/06/2013 FROM
16 THE MALL
SURBITON
SURREY
KT6 4EQ

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

16/10/1216 October 2012 REGISTER(S) MOVED TO SAIL ADDRESS
162-REG DIR
228-DIR SERV CONT
275-REG SEC
358-REC OF RES ETC

View Document

16/10/1216 October 2012 SAIL ADDRESS CREATED

View Document

16/10/1216 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

16/10/1216 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA ANITA CHARAD / 16/10/2012

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/10/1117 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

22/10/1022 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA ANITA CHARAD / 11/10/2009

View Document

29/10/0929 October 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SAIL BUSINESS SOLUTIONS SECRETARIES LIMITED / 11/10/2009

View Document

13/08/0913 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

31/10/0831 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA CHARAD / 31/10/2008

View Document

31/10/0831 October 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 SECRETARY'S CHANGE OF PARTICULARS / SAIL BUSINESS SOLUTIONS SECRETARIES LIMITED / 31/10/2008

View Document

24/07/0824 July 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

08/11/078 November 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 REGISTERED OFFICE CHANGED ON 01/11/07 FROM:
60 CARLTON PARK AVENUE
RAYNES PARK
LONDON
SW20 8BL

View Document

03/08/073 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

14/03/0714 March 2007 DIRECTOR RESIGNED

View Document

14/03/0714 March 2007 NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 DIRECTOR RESIGNED

View Document

14/02/0614 February 2006 SECRETARY RESIGNED

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 NEW SECRETARY APPOINTED

View Document

15/11/0515 November 2005 COMPANY NAME CHANGED
CETA PRODUCTIONS LTD
CERTIFICATE ISSUED ON 15/11/05

View Document

11/10/0511 October 2005 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