SPRINGTOWN LTD

Company Documents

DateDescription
15/09/1115 September 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/06/1115 June 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

25/03/1125 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/03/2011:LIQ. CASE NO.1

View Document

30/03/1030 March 2010 REGISTERED OFFICE CHANGED ON 30/03/2010 FROM 20 MILLHOUSE ROAD YARDLEY BIRMINGHAM B25 8QH

View Document

26/03/1026 March 2010 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

26/03/1026 March 2010 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

26/03/1026 March 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00003492

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/01/1012 January 2010 Annual return made up to 17 November 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / EUGENE SMITH / 17/11/2009

View Document

23/03/0923 March 2009 CURRSHO FROM 05/04/2009 TO 31/03/2009

View Document

25/02/0925 February 2009 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

07/01/087 January 2008 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

22/09/0722 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

13/02/0713 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

08/02/058 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

20/01/0520 January 2005 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

04/12/034 December 2003 RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/02

View Document

30/11/0230 November 2002 RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

30/11/0130 November 2001 RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

08/05/018 May 2001 ACC. REF. DATE SHORTENED FROM 30/11/01 TO 05/04/01

View Document

02/05/012 May 2001 COMPANY NAME CHANGED SPRINGTOWN CONSTRUCTION LTD. CERTIFICATE ISSUED ON 02/05/01

View Document

27/11/0027 November 2000 RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

05/12/995 December 1999 RETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS

View Document

17/08/9917 August 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

01/12/981 December 1998 RETURN MADE UP TO 17/11/98; FULL LIST OF MEMBERS

View Document

16/09/9816 September 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

03/12/973 December 1997 RETURN MADE UP TO 17/11/97; NO CHANGE OF MEMBERS

View Document

27/10/9727 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/975 September 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

06/12/966 December 1996 RETURN MADE UP TO 17/11/96; NO CHANGE OF MEMBERS

View Document

18/09/9618 September 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

14/12/9514 December 1995 RETURN MADE UP TO 17/11/95; FULL LIST OF MEMBERS

View Document

10/01/9510 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

25/11/9425 November 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

25/11/9425 November 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/11/9425 November 1994 REGISTERED OFFICE CHANGED ON 25/11/94 FROM: G OFFICE CHANGED 25/11/94 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

17/11/9417 November 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/11/9417 November 1994 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