SPRINGWELL PROJECT SERVICES LIMITED

Company Documents

DateDescription
22/05/1322 May 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/02/1322 February 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

12/07/1212 July 2012 SPECIAL RESOLUTION TO WIND UP

View Document

12/07/1212 July 2012 DECLARATION OF SOLVENCY

View Document

12/07/1212 July 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/07/1212 July 2012 REGISTERED OFFICE CHANGED ON 12/07/2012 FROM
7 BORROWBY AVENUE
NORTHALLERTON
NORTH YORKSHIRE
DL6 1AL

View Document

12/07/1212 July 2012 RESOLUTION INSOLVENCY:POWERS OF LIQUIDATOR

View Document

04/05/124 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/05/1113 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/05/1012 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

12/05/1012 May 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PRIDGEON / 21/04/2010

View Document

11/05/1011 May 2010 SAIL ADDRESS CREATED

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/05/095 May 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/07/0829 July 2008 SECRETARY'S CHANGE OF PARTICULARS / JANICE MARLEY / 31/03/2008

View Document

15/05/0815 May 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/05/072 May 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/12/068 December 2006 REGISTERED OFFICE CHANGED ON 08/12/06 FROM: G OFFICE CHANGED 08/12/06 7 SPRINGWELL TERRACE EAST NORTHALLERTON NORTH YORKSHIRE DL7 8QN

View Document

08/12/068 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/068 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

26/04/0626 April 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/06/0530 June 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05

View Document

21/04/0421 April 2004 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